Search icon

688 FREEDOM INC.

Company Details

Name: 688 FREEDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5393248
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 88-12 LIBERTY AVE., OZONE PARK, NY, United States, 11417
Principal Address: 88-12 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-323-5398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XUE ZHENG WU Chief Executive Officer 8812 LIBERTY AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-12 LIBERTY AVE., OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date
2079643-DCA Inactive Business 2018-11-01

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 8812 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-08-02 Address 8812 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2018-08-14 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-14 2024-08-02 Address 88-12 LIBERTY AVE., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002968 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221202002961 2022-12-02 BIENNIAL STATEMENT 2022-08-01
210201061763 2021-02-01 BIENNIAL STATEMENT 2020-08-01
180814010502 2018-08-14 CERTIFICATE OF INCORPORATION 2018-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456665 SCALE02 INVOICED 2022-06-17 40 SCALE TO 661 LBS
3171518 SCALE02 INVOICED 2020-03-31 40 SCALE TO 661 LBS
3130108 LL VIO INVOICED 2019-12-20 250 LL - License Violation
3121247 LL VIO CREDITED 2019-11-29 500 LL - License Violation
3119621 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2912986 LICENSE INVOICED 2018-10-19 255 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-11-19 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
5250.00
Total Face Value Of Loan:
5250.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5250
Current Approval Amount:
5250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5267.35

Date of last update: 23 Mar 2025

Sources: New York Secretary of State