Search icon

LIBA FABRICS CORPORATION

Company Details

Name: LIBA FABRICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1962 (63 years ago)
Entity Number: 144498
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 132 WEST 36TH STREET, 6TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NX6SM3GAE9G9 2022-02-27 132 W 36TH ST FL 6, NEW YORK, NY, 10018, 6903, USA 132 W 36TH STREET 6TH FLOOR, NEW YORK, NY, 10018, 6903, USA

Business Information

URL www.libafabrics.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-09-09
Initial Registration Date 2020-07-08
Entity Start Date 1962-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313310, 314999, 424310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACOB VISOKY
Address 132 W 36TH STREET 6TH FL, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name JACOB VISOKY
Address 132 W 36TH STREET 6TH FL, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DAVID VISOKYER Chief Executive Officer 132 WEST 36TH ST, 6TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 WEST 36TH STREET, 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-04-16 2014-07-18 Address 132 WEST 36TH ST, NEW YORK, NY, 10018, 8903, USA (Type of address: Chief Executive Officer)
1995-05-08 2002-04-16 Address 132 WEST 36TH STREET, NEW YORK, NY, 10018, 6903, USA (Type of address: Chief Executive Officer)
1995-05-08 2014-07-18 Address 132 WEST 36TH STREET, NEW YORK, NY, 10018, 6903, USA (Type of address: Principal Executive Office)
1995-05-08 2014-07-18 Address 132 WEST 36TH STREET, NEW YORK, NY, 10018, 6903, USA (Type of address: Service of Process)
1962-01-18 1995-05-08 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002399 2014-07-18 BIENNIAL STATEMENT 2014-01-01
020416002440 2002-04-16 BIENNIAL STATEMENT 2002-01-01
950508002162 1995-05-08 BIENNIAL STATEMENT 1994-01-01
C180800-2 1991-09-11 ASSUMED NAME CORP DISCONTINUANCE 1991-09-11
C175239-2 1991-03-20 ASSUMED NAME CORP INITIAL FILING 1991-03-20
307612 1962-01-18 CERTIFICATE OF INCORPORATION 1962-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732867204 2020-04-28 0202 PPP 132 W 36H ST FL 6, NEW YORK NY, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215875
Loan Approval Amount (current) 215875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK NY, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218055.22
Forgiveness Paid Date 2021-05-06
8749178505 2021-03-10 0202 PPS 132 W 36H ST FL 6, NEW YORK NY, NY, 10018
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215875
Loan Approval Amount (current) 215875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK NY, NEW YORK, NY, 10018
Project Congressional District NY-10
Number of Employees 11
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217502.82
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State