Search icon

UKI FREEDOM LLC

Company Details

Name: UKI FREEDOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886334
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 52-47 Browvale Lane, Little Neck, NY, United States, 11362

DOS Process Agent

Name Role Address
UKI FREEDOM LLC DOS Process Agent 52-47 Browvale Lane, Little Neck, NY, United States, 11362

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137460 Alcohol sale 2023-09-03 2023-09-03 2025-09-30 136 2ND AVE, NEW YORK, New York, 10003 Restaurant
0423-23-137461 Alcohol sale 2023-09-03 2023-09-03 2025-09-30 136 2ND AVE, NEW YORK, New York, 10003 Additional Bar
0423-23-137462 Alcohol sale 2023-09-03 2023-09-03 2025-09-30 136 2ND AVE, NEW YORK, New York, 10003 Additional Bar

History

Start date End date Type Value
2022-11-02 2025-02-13 Address 24 PALAMAR DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2022-09-14 2022-11-02 Address 24 PALAMAR DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2016-01-27 2022-09-14 Address 52-47 BROWVALE LANE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002092 2025-02-13 BIENNIAL STATEMENT 2025-02-13
221102003449 2022-11-01 CERTIFICATE OF PUBLICATION 2022-11-01
220914000122 2022-09-13 CERTIFICATE OF PUBLICATION 2022-09-13
220718002097 2022-07-18 BIENNIAL STATEMENT 2022-01-01
160127000390 2016-01-27 ARTICLES OF ORGANIZATION 2016-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130644 SWC-CON INVOICED 2019-12-23 445 Petition For Revocable Consent Fee
3130645 SEC-DEP-UN INVOICED 2019-12-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3130666 PLANREVIEW INVOICED 2019-12-23 310 Sidewalk Cafe Plan Review Fee
3130643 LICENSE INVOICED 2019-12-23 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052507808 2020-05-27 0202 PPP 5247 BROWVALE LN, LITTLE NECK, NY, 11362-1712
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120661
Loan Approval Amount (current) 120661
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 LITTLE NECK, QUEENS, NY, 11362-1712
Project Congressional District NY-03
Number of Employees 14
NAICS code 531190
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State