Search icon

FREE TO BE UNDER THREE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FREE TO BE UNDER THREE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2002 (23 years ago)
Entity Number: 2725598
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 353 RIVERSIDE DR, #3B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 RIVERSIDE DR, #3B, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOE ROBERTSON Chief Executive Officer 353 RIVERSIDE DR, #3B, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
043599759
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-31 2014-05-20 Address 353 RIVERSIDE DR 3B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2012-01-31 2014-05-20 Address 353 RIVERSIDE DR 3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-01-31 2014-05-20 Address 353 RIVERSIDE DR 3B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-01-20 2012-01-31 Address 24 ST MARKS PL, #8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-01-20 2012-01-31 Address 24 ST MARKS PL, #8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520002245 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120131003257 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100127002551 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080108003188 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060201002586 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84400.00
Total Face Value Of Loan:
84400.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84700.00
Total Face Value Of Loan:
84700.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97200.00
Total Face Value Of Loan:
97200.00

Trademarks Section

Serial Number:
78328210
Mark:
FREE TO BE UNDER THREE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-11-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FREE TO BE UNDER THREE

Goods And Services

For:
Educational and entertainment services, namely providing classes for children
First Use:
1997-01-15
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84400
Current Approval Amount:
84400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85137.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87410
Current Approval Amount:
84700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85307.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State