Search icon

LIBERTEKS.COM, INC.

Company Details

Name: LIBERTEKS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1991 (33 years ago)
Entity Number: 1599168
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1650 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 WESTERN AVENUE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
LARRY ZIMBLER Chief Executive Officer 1650 WESTERN AVENUE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1997-12-10 2004-02-04 Address 21 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-12-10 2004-02-04 Address 21 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-12-10 1999-06-28 Address 21 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-01-26 1997-12-10 Address 51 MAPLEWOOD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-12-10 Address 51 MAPLEWOOD AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1991-12-30 1997-12-10 Address 51 MAPLEWOOD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002402 2014-04-21 BIENNIAL STATEMENT 2013-12-01
120104002688 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091221002456 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071204002878 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117002839 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040204002680 2004-02-04 BIENNIAL STATEMENT 2003-12-01
990628000155 1999-06-28 CERTIFICATE OF AMENDMENT 1999-06-28
971210002370 1997-12-10 BIENNIAL STATEMENT 1997-12-01
940105002514 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930126002641 1993-01-26 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6598028008 2020-06-30 0248 PPP 1648 Western Avenue, ALBANY, NY, 12203-4219
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49390
Loan Approval Amount (current) 49390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12203-4219
Project Congressional District NY-20
Number of Employees 13
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49909.97
Forgiveness Paid Date 2021-07-15
2174338800 2021-04-11 0248 PPS 1648 Western Ave, Albany, NY, 12203-4219
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49990.97
Loan Approval Amount (current) 49990.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-4219
Project Congressional District NY-20
Number of Employees 12
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50218.71
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State