Search icon

FREELANCE GROUP INC.

Company Details

Name: FREELANCE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021417
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-33 35TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 43-33 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-33 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 420 LEXINGTON AVENUE, SUITE #2620, NEW YORK, NY, 10170

Chief Executive Officer

Name Role Address
EITAN CHANDALLY Chief Executive Officer 43-33 35TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 43-33 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-12 Address 43-33 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 43-33 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-12 Address 420 LEXINGTON AVENUE, SUITE #2620, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2023-03-30 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-11-12 Address 43-33 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-11-07 2023-03-30 Address 43-33 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-12-10 2014-11-07 Address 43-33 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-12-08 2023-03-30 Address 420 LEXINGTON AVENUE, SUITE #2620, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2010-11-19 2023-03-30 Address 43-33 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112001980 2024-11-12 BIENNIAL STATEMENT 2024-11-12
230330002556 2023-03-30 BIENNIAL STATEMENT 2022-11-01
201103061748 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181121006355 2018-11-21 BIENNIAL STATEMENT 2018-11-01
170228006267 2017-02-28 BIENNIAL STATEMENT 2016-11-01
141107006380 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121210002113 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101208000073 2010-12-08 CERTIFICATE OF CHANGE 2010-12-08
101119000007 2010-11-19 CERTIFICATE OF INCORPORATION 2010-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161858306 2021-01-28 0235 PPP 11 S Cottage St, Valley Stream, NY, 11580-5973
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2847
Loan Approval Amount (current) 2847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5973
Project Congressional District NY-04
Number of Employees 1
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2864.78
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State