Search icon

LIBERTY MARITIME CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY MARITIME CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1988 (37 years ago)
Entity Number: 1259550
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 38 Southern Parkway, 1979 MARCUS AVE, STE 200, Plainview, NY, United States, 11803
Principal Address: 1979 MARCUS AVENUE, SUITE 200, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA M SHAPIRO Chief Executive Officer 1979 MARCUS AVENUE, SUITE 200, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
LIBERTY MARITIME CORPORATION DOS Process Agent 38 Southern Parkway, 1979 MARCUS AVE, STE 200, Plainview, NY, United States, 11803

Unique Entity ID

Unique Entity ID:
SN43GH9FQWD9
CAGE Code:
1N9Z3
UEI Expiration Date:
2026-04-02

Business Information

Activation Date:
2025-04-04
Initial Registration Date:
2002-02-06

Commercial and government entity program

CAGE number:
1N9Z3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
WILLIAM CAMPBELL

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 1979 MARCUS AVENUE, SUITE 200, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 1979 MARCUS AVENUE, SUITE 200, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2018-07-11 2024-05-06 Address 1979 MARCUS AVENUE, SUITE 200, 1979 MARCUS AVE, STE 200, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2017-01-27 2018-07-11 Address ATTN: JOHN SHEEN, 1979 MARCUS AVE, STE 200, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Service of Process)
2006-05-22 2017-01-27 Address ATTN: DALE B MOSES, 1979 MARCUS AVE, STE 200, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003105 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220510003052 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200505061043 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180711006231 2018-07-11 BIENNIAL STATEMENT 2018-05-01
170127006104 2017-01-27 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AIDOAAC1100081
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
6000000.00
Base And Exercised Options Value:
6000000.00
Base And All Options Value:
6000000.00
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2011-02-25
Description:
M/OAA/T T2 EMERGENCY OCEAN TRANSPORTATION PREPO OF 3,750 NMT VEGOIL&7,910 NMT YELLOW SPLIT PEAS TO USAID'S DJIBOUTI PREPO WAREHOUSE.
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V115: VESSEL FREIGHT
Procurement Instrument Identifier:
AIDOAAC1100030
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-313618.20
Base And Exercised Options Value:
-313618.20
Base And All Options Value:
-313618.20
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2011-02-25
Description:
DEOBLIGATE $313618.20 TO CLOSE CONTRACT.
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V115: VESSEL FREIGHT
Procurement Instrument Identifier:
AIDTRNC000700010
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2010-11-07
Description:
MOVEMENT OF 6,290MT OF SORGHUM FOR NPA TO SUDAN VIA MOMBASA. OP/TRANS T2 EMER. OCEAN SUDAN NPA
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V115: VESSEL FREIGHT

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
5000000.00
Total Face Value Of Loan:
5000000.00

Paycheck Protection Program

Jobs Reported:
195
Initial Approval Amount:
$5,000,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,057,983.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,000,000
Utilities: $50,000
Mortgage Interest: $25,000
Rent: $0
Refinance EIDL: $0
Healthcare: $925000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2017-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LIBERTY MARITIME CORPORATION
Party Role:
Defendant
Party Name:
MEBA PENSION TRUST - DE,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SADLER
Party Role:
Plaintiff
Party Name:
LIBERTY MARITIME CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LIBERTY MARITIME CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State