Search icon

FREEDOM GS INC

Company Details

Name: FREEDOM GS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2017 (8 years ago)
Entity Number: 5204748
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-16 55TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 37-16 55th St, Woodsid, NY, United States, 11377

Contact Details

Phone +1 917-714-7664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREEDOM GS INC DOS Process Agent 37-16 55TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ARANIT AHMATAJ Chief Executive Officer 37-16 55TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2064923-DCA Active Business 2018-01-12 2025-02-28

Permits

Number Date End date Type Address
M042022129A08 2022-05-09 2022-05-30 REPAIR SIDEWALK EAST HOUSTON STREET, MANHATTAN, FROM STREET NORFOLK STREET TO STREET SUFFOLK STREET
M042021109A09 2021-04-19 2021-05-14 REPAIR SIDEWALK YORK AVENUE, MANHATTAN, FROM STREET EAST 81 STREET TO STREET EAST 82 STREET

History

Start date End date Type Value
2023-04-11 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2023-06-13 Address 37-16 55TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2017-09-19 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-19 2021-04-01 Address 3719 55TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613004654 2023-06-13 BIENNIAL STATEMENT 2021-09-01
210401000100 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
170919010570 2017-09-19 CERTIFICATE OF INCORPORATION 2017-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541129 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541128 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285388 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285387 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985605 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985706 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2717661 LICENSE INVOICED 2017-12-29 75 Home Improvement Contractor License Fee
2717709 FINGERPRINT INVOICED 2017-12-29 75 Fingerprint Fee
2717662 TRUSTFUNDHIC INVOICED 2017-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State