Search icon

LIBERTY FIRST COVERAGE, LTD.

Company Details

Name: LIBERTY FIRST COVERAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1988 (37 years ago)
Entity Number: 1310256
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 490 WHEELER RD STE 174, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BUONO Chief Executive Officer 3 CLOVER MEADOW CT, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
ROBERT BUONO DOS Process Agent 490 WHEELER RD STE 174, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112943965
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3 CLOVER MEADOW CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-11-22 Address 490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-02 Address 3 CLOVER MEADOW CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001706 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241122001712 2024-11-22 BIENNIAL STATEMENT 2024-11-22
181206006238 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201006413 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121212006192 2012-12-12 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19006.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State