Search icon

LIBERTY DOOR WORKS INC.

Company Details

Name: LIBERTY DOOR WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1985 (40 years ago)
Entity Number: 1042253
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORNA SMITH Chief Executive Officer 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
LIBERTY DOOR WORKS INC. DOS Process Agent 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-01-30 2023-09-19 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-01-30 2023-09-19 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2015-01-15 2017-01-30 Address 20 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-12-11 2017-01-30 Address 20 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230919000298 2023-09-19 BIENNIAL STATEMENT 2021-11-01
191127060062 2019-11-27 BIENNIAL STATEMENT 2019-11-01
170130006355 2017-01-30 BIENNIAL STATEMENT 2015-11-01
150115006750 2015-01-15 BIENNIAL STATEMENT 2013-11-01
111221002831 2011-12-21 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
285942.00
Total Face Value Of Loan:
285942.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
270100.00
Total Face Value Of Loan:
270100.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285942
Current Approval Amount:
285942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
289616.16
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270100
Current Approval Amount:
270100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
273221.16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State