Search icon

LIBERTY WARRANTY CORPORATION

Company Details

Name: LIBERTY WARRANTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1986 (39 years ago)
Entity Number: 1087253
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 361 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD F. BEST Chief Executive Officer 361 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161310543
Plan Year:
2023
Number Of Participants:
11
Sponsors DBA Name:
DBA LAWLEY AUTOMOTIVE DEALERSHIP SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors DBA Name:
DBA LAWLEY AUTOMOTIVE DEALERSHIP SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors DBA Name:
DBA LAWLEY AUTOMOTIVE DEALERSHIP SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors DBA Name:
DBA LAWLEY AUTOMOTIVE DEALERSHIP SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors DBA Name:
DBA LAWLEY AUTOMOTIVE DEALERSHIP SOLUTIONS
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 361 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 361 DELAWARE AVENUE, BUFFALO, NY, 14202, 2792, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-13 2023-07-18 Address 361 DELAWARE AVENUE, BUFFALO, NY, 14202, 2792, USA (Type of address: Service of Process)
2006-06-13 2023-07-18 Address 361 DELAWARE AVENUE, BUFFALO, NY, 14202, 2792, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718001961 2023-07-18 BIENNIAL STATEMENT 2022-06-01
180615006176 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160617006162 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140716006529 2014-07-16 BIENNIAL STATEMENT 2014-06-01
120725002171 2012-07-25 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
252805.00
Total Face Value Of Loan:
252805.00
Date:
2020-04-13
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:
252805.00
Total Face Value Of Loan:
252805.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252805
Current Approval Amount:
252805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257563.27
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252805
Current Approval Amount:
252805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256129.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State