Search icon

LIBERTY ENTERPRISES, INC.

Company Details

Name: LIBERTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1992 (33 years ago)
Entity Number: 1658820
ZIP code: 10709
County: Westchester
Place of Formation: New York
Principal Address: 109 SPENCER PLACE, MAMARONECK, NY, United States, 10543
Address: C/O GERALD MUSANO, 12 COLUMBUS CIRCLE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD L MUSANO Chief Executive Officer 109 SPENCER PLACE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GERALD MUSANO, 12 COLUMBUS CIRCLE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2002-07-24 2012-08-23 Address 316 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-07-24 2012-08-23 Address 316 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-10-01 2002-07-24 Address 12 COLUMBUS CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1993-10-01 2002-07-24 Address C/O GERALD MUSANO, 12 COLUMBUS CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150318002039 2015-03-18 BIENNIAL STATEMENT 2014-08-01
120823002422 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100812002697 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080804002557 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060727003006 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040903002048 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020724002288 2002-07-24 BIENNIAL STATEMENT 2002-08-01
980821002409 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960816002322 1996-08-16 BIENNIAL STATEMENT 1996-08-01
931001002657 1993-10-01 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7453047207 2020-04-28 0202 PPP 109 SPENCER PLACE, MAMARONECK, NY, 10543
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158600
Loan Approval Amount (current) 158600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160542.85
Forgiveness Paid Date 2021-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State