Search icon

LIEB PHARMACY, INC.

Company Details

Name: LIEB PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1986 (39 years ago)
Entity Number: 1060827
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5006 16TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 1430 43RD STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-633-5770

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAOUL DIAMANTSTEIN Chief Executive Officer 1430 43RD STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5006 16TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2022-07-25 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-05-04 2014-04-24 Address 4912 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1986-02-26 2022-07-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1986-02-26 1993-05-04 Address 4912 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002295 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120322002336 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100309002862 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080214003352 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060303002910 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040210002518 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020312002866 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000323003277 2000-03-23 BIENNIAL STATEMENT 2000-02-01
940321002557 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930504002594 1993-05-04 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8071138706 2021-04-07 0202 PPS 5006 16th Ave, Brooklyn, NY, 11204-1404
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20790
Loan Approval Amount (current) 20790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1404
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20855.26
Forgiveness Paid Date 2021-08-23
4196638306 2021-01-23 0202 PPP 5006 16th Ave, Brooklyn, NY, 11204-1404
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) 20791
Loan Approval Amount (current) 20791
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1404
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.35
Forgiveness Paid Date 2021-08-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State