Search icon

LIBA FABRICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIBA FABRICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1962 (64 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

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

Unique Entity ID

Unique Entity ID:
NX6SM3GAE9G9
CAGE Code:
8Q5D8
UEI Expiration Date:
2022-02-27

Business Information

Activation Date:
2020-09-09
Initial Registration Date:
2020-07-08

Form 5500 Series

Employer Identification Number (EIN):
131956166
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
215875.00
Total Face Value Of Loan:
215875.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
215875.00
Total Face Value Of Loan:
215875.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-12-15
Type:
Planned
Address:
134 WEST 37 STREET, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$215,875
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,055.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $186,494
Utilities: $5,188
Mortgage Interest: $0
Rent: $24,193
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
11
Initial Approval Amount:
$215,875
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,502.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $215,874

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State