Search icon

FREEDOM NEWS INC.

Company Details

Name: FREEDOM NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5191115
ZIP code: 11507
County: New York
Place of Formation: New York
Address: 2 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507
Principal Address: 90 BROAD STREET, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 516-395-8111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
DEEPAK PATEL Chief Executive Officer 90 BROAD STREET, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date Last renew date End date Address Description
702942 No data Retail grocery store No data No data No data 600 W 42ND ST, NEW YORK, NY, 10036 No data
0081-21-108370 No data Alcohol sale 2024-04-22 2024-04-22 2027-04-30 90 BROAD ST G107B, NEW YORK, New York, 10004 Grocery Store
2071536-1-DCA Active Business 2018-05-21 No data 2023-11-30 No data No data

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2017-11-17 2023-08-08 Address 2 PLAINFIELD ROAD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2017-08-23 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-23 2017-11-17 Address 2 PLAINFIELD ROAD, NEW YORK, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000034 2023-08-08 BIENNIAL STATEMENT 2023-08-01
220524001768 2022-05-24 BIENNIAL STATEMENT 2021-08-01
171117000568 2017-11-17 CERTIFICATE OF CHANGE 2017-11-17
170823010186 2017-08-23 CERTIFICATE OF INCORPORATION 2017-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405185 RENEWAL INVOICED 2022-01-05 200 Electronic Cigarette Dealer Renewal
3384604 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3107619 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
3086832 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2744287 LICENSE INVOICED 2018-02-15 200 Electronic Cigarette Dealer License Fee
2744291 LICENSE INVOICED 2018-02-15 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9107.00
Total Face Value Of Loan:
9107.00
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61800.00
Total Face Value Of Loan:
61800.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9107
Current Approval Amount:
9107
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9166.7

Date of last update: 24 Mar 2025

Sources: New York Secretary of State