Search icon

ACTIVE FREEDOM LTD.

Company Details

Name: ACTIVE FREEDOM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2008 (17 years ago)
Entity Number: 3630757
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1189 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIMMY NECHMAD Chief Executive Officer 4053 BEDFORD AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
ACTIVE FREEDOM LTD. DOS Process Agent 1189 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2010-04-13 2012-05-10 Address 4053 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-04-13 2018-02-12 Address 929 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2008-02-12 2018-02-12 Address 929 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061486 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212006441 2018-02-12 BIENNIAL STATEMENT 2018-02-01
140522006079 2014-05-22 BIENNIAL STATEMENT 2014-02-01
120510002822 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100413002908 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080212000803 2008-02-12 CERTIFICATE OF INCORPORATION 2008-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-26 No data 929 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-11 No data 929 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205817701 2020-05-01 0202 PPP 1189 MCDONALD AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208555
Loan Approval Amount (current) 208555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 25
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210888.38
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State