Search icon

FREEDOM LINE BROKERAGE, INC.

Company Details

Name: FREEDOM LINE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764731
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 7525 31st Ave, Queens, NY, United States, 11370
Principal Address: 7525 31st ave, Queens, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AAMER SHEIKH Chief Executive Officer 7525 31ST AVE, QUEENS, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7525 31st Ave, Queens, NY, United States, 11370

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 32-11 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-06 2024-03-12 Address 32-11 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-01-06 2024-03-12 Address 32-11 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-01-20 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-20 2017-01-06 Address 29-27 41ST AVENUE, SUITE 702, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002113 2024-03-12 BIENNIAL STATEMENT 2024-03-12
170106002005 2017-01-06 BIENNIAL STATEMENT 2015-01-01
150116000006 2015-01-16 ANNULMENT OF DISSOLUTION 2015-01-16
DP-2075532 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090120000333 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910587710 2020-05-01 0202 PPP 3211 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76810
Loan Approval Amount (current) 76810
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77727.92
Forgiveness Paid Date 2021-07-15
1351988608 2021-03-13 0202 PPS 32-11 Greenpoint Avenue, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78477.5
Loan Approval Amount (current) 78477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 7
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78791.41
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State