Search icon

BFREE LLC

Company Details

Name: BFREE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738022
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: C/O CELIA CANTELMO, 4 JONES ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
BFREE LLC DOS Process Agent C/O CELIA CANTELMO, 4 JONES ROAD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2015-04-07 2023-04-10 Address C/O CELIA CANTELMO, 4 JONES ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410002968 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210428060530 2021-04-28 BIENNIAL STATEMENT 2021-04-01
150827000367 2015-08-27 CERTIFICATE OF PUBLICATION 2015-08-27
150407010016 2015-04-07 ARTICLES OF ORGANIZATION 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878247707 2020-05-01 0202 PPP 17 MAIN ST, WARWICK, NY, 10990
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8002
Loan Approval Amount (current) 8002
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 WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8105.25
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State