Search icon

FREEDOM CAPITAL ENTERPRISES, LLC

Company Details

Name: FREEDOM CAPITAL ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2016 (8 years ago)
Entity Number: 5037733
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 5 southside drive, suite 11, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z2CETL4XY5P6 2021-11-18 25 FIELDSTONE DR APT 211, HARTSDALE, NY, 10530, 1549, USA 25 FIELDSTONE DR., APT 211, HARTSDALE, NY, 10530, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-11-19
Initial Registration Date 2020-09-25
Entity Start Date 2016-11-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541613
Product and Service Codes R408, R410, R425, R707

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRITTNIE CARROLL
Role OWNER
Address 25 FIELDSTONE DR., APT 211, HARTSDALE, NY, 10530, USA
Government Business
Title PRIMARY POC
Name BRITTNIE CARROLL
Role OWNER
Address 25 FIELDSTONE DR., APT 211, HARTSDALE, NY, 10530, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 5 southside drive, suite 11, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2016-11-14 2024-04-23 Address 405 TARRYTOWN ROAD #1437, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001036 2024-04-22 CERTIFICATE OF CHANGE BY ENTITY 2024-04-22
201102062774 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006798 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170620000878 2017-06-20 CERTIFICATE OF PUBLICATION 2017-06-20
161114010391 2016-11-14 ARTICLES OF ORGANIZATION 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494358408 2021-02-02 0202 PPP 25 Fieldstone Dr, Hartsdale, NY, 10530-1560
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) 12420
Loan Approval Amount (current) 12420
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 Hartsdale, WESTCHESTER, NY, 10530-1560
Project Congressional District NY-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12488.74
Forgiveness Paid Date 2021-08-25
6743078804 2021-04-20 0202 PPS 25 Fieldstone Dr, Hartsdale, NY, 10530-1560
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Hartsdale, WESTCHESTER, NY, 10530-1560
Project Congressional District NY-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.86
Forgiveness Paid Date 2021-11-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State