Search icon

LIBERTY ELECTRIC SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY ELECTRIC SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1986 (39 years ago)
Entity Number: 1099952
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 113 TWIN OAKS DRIVE, SYRACUSE, NY, United States, 13206
Principal Address: EDWARD MCMAHON, 3930 GRISTMILL CIRCLE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MC MAHON Chief Executive Officer 113 TWIN OAKS DRIVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
EDWARD MCMAHON DOS Process Agent 113 TWIN OAKS DRIVE, SYRACUSE, NY, United States, 13206

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
TRICIA NEUBURGER
User ID:
P3177344

Unique Entity ID

Unique Entity ID:
D2CFEJK975A3
CAGE Code:
0LJJ6
UEI Expiration Date:
2026-04-22

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2009-04-23

Commercial and government entity program

CAGE number:
0LJJ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
TRICIA A. NEUBURGER

Form 5500 Series

Employer Identification Number (EIN):
161289221
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-16 2020-07-13 Address 113 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2004-07-30 2012-07-16 Address 3930 GRISTMILL CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2004-07-30 2012-07-16 Address ANTRONETTE MC MAHON, 3930 GRISTMILL CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2004-07-30 2012-07-16 Address 3930 GRISTMILLE CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1993-02-23 2004-07-30 Address 418 DAVID DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060219 2020-07-13 BIENNIAL STATEMENT 2020-07-01
160701006078 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120716006487 2012-07-16 BIENNIAL STATEMENT 2012-07-01
080730002932 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060626002146 2006-06-26 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S9123P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22477.00
Base And Exercised Options Value:
22477.00
Base And All Options Value:
22477.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-26
Description:
HEATED WALKWAY MATS
Naics Code:
326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product Or Service Code:
9320: RUBBER FABRICATED MATERIALS
Procurement Instrument Identifier:
6923G518V0098
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-149.49
Base And Exercised Options Value:
-149.49
Base And All Options Value:
-149.49
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-12-14
Description:
MODIFIED TO DECREASE THE FINAL FREIGHT COST.
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4520: SPACE AND WATER HEATING EQUIPMENT
Procurement Instrument Identifier:
DTSL5513PU0293
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3070.00
Base And Exercised Options Value:
3070.00
Base And All Options Value:
3070.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-11-05
Description:
IMERSION HEATER TO CONTROL ICE BUILDUP ON MITER GATES.
Naics Code:
333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product Or Service Code:
4520: SPACE AND WATER HEATING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
211422.00
Total Face Value Of Loan:
211422.00
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:
228000.00
Total Face Value Of Loan:
211400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$211,422
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$213,246.6
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $211,420
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$228,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$214,197.43
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $211,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State