Search icon

FREEDOM AQUATICS INC

Company Details

Name: FREEDOM AQUATICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807104
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 70 ARCHWOOD AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 70 ARCHWOOD AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREEDOM AQUATICS INC DOS Process Agent 70 ARCHWOOD AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ALBERT FINKELSHTEYN Chief Executive Officer 70 ARCHWOOD AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 70 ARCHWOOD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2019-08-07 2023-08-01 Address 70 ARCHWOOD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2019-03-26 2023-08-01 Address 70 ARCHWOOD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2019-03-26 2019-08-07 Address 70 ARCHWOOD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2015-08-19 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-19 2019-03-26 Address 723 WILLOWBROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009103 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210809002316 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190807060730 2019-08-07 BIENNIAL STATEMENT 2019-08-01
190326060322 2019-03-26 BIENNIAL STATEMENT 2017-08-01
150819010192 2015-08-19 CERTIFICATE OF INCORPORATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3744567408 2020-05-07 0202 PPP Archwood ave 70, Staten Island, NY, 10312
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38152
Loan Approval Amount (current) 38152
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 Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 18
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38731.07
Forgiveness Paid Date 2021-11-17
2082258705 2021-03-28 0202 PPS Archwood Avenue 70, Staten Island, NY, 10312
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36697
Loan Approval Amount (current) 36697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312
Project Congressional District NY-11
Number of Employees 23
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36997.61
Forgiveness Paid Date 2022-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State