Search icon

FREUD THIRD AVENUE PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FREUD THIRD AVENUE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2006 (19 years ago)
Entity Number: 3422617
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 18 East 87th Street, Ground Floor, New York, NY, United States, 10128

DOS Process Agent

Name Role Address
FREUD THIRD AVENUE PROPERTIES, LLC DOS Process Agent 18 East 87th Street, Ground Floor, New York, NY, United States, 10128

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRANDON COOK
User ID:
P3375477
Trade Name:
BROOKLYN MARRIOT FAIRFIELD INN & SUITES

Unique Entity ID

Unique Entity ID:
F1ENZ9PMAD63
CAGE Code:
10CS0
UEI Expiration Date:
2026-02-24

Business Information

Doing Business As:
BROOKLYN MARRIOT FAIRFIELD INN & SUITES
Activation Date:
2025-02-26
Initial Registration Date:
2025-02-20

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140859 Alcohol sale 2023-05-20 2023-05-20 2025-06-30 181 3RD AVE, BROOKLYN, New York, 11217 Restaurant
0243-23-140859 Alcohol sale 2023-05-20 2023-05-20 2025-06-30 181 3RD AVE, BROOKLYN, New York, 11217 Hotel

History

Start date End date Type Value
2020-07-06 2023-02-07 Address 18 EAST 87TH STREET, GROUND FLOOR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2015-01-27 2020-07-06 Address 515 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-10-04 2015-01-27 Address 420 MADISON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-11 2012-10-04 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207003409 2023-02-07 BIENNIAL STATEMENT 2022-10-01
201026060211 2020-10-26 BIENNIAL STATEMENT 2020-10-01
200706000008 2020-07-06 CERTIFICATE OF CHANGE 2020-07-06
181030006155 2018-10-30 BIENNIAL STATEMENT 2018-10-01
150721006154 2015-07-21 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
220500.00
Total Face Value Of Loan:
220500.00
Date:
2020-05-02
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:
374532.00
Total Face Value Of Loan:
374532.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$374,532
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,532
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$253,803.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $190,000
Utilities: $50,000
Mortgage Interest: $113,532
Rent: $17,000
Healthcare: $4000
Jobs Reported:
17
Initial Approval Amount:
$220,500
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$222,102.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $220,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State