Search icon

LIBARDI SERVICE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LIBARDI SERVICE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673928
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 Stewart Avenue, Hicksville, NY, United States, 11801
Principal Address: 100 STEWART AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM LIBARDI DOS Process Agent 100 Stewart Avenue, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
WILLIAM LIBARDI Chief Executive Officer 100 STEWART AVE, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
F19000003598
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113130290
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 100 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2015-02-04 2025-04-22 Address 100 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-10-22 2025-04-22 Address 100 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-09-25 2008-10-22 Address 1065 OLD COUNTRY RD, SUITE 205A, WESTBURY, NY, 11590, 5628, USA (Type of address: Principal Executive Office)
2000-09-25 2008-10-22 Address 1065 OLD COUNTRY RD, SUITE 205A, WESTBURY, NY, 11590, 5628, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422003585 2025-04-22 BIENNIAL STATEMENT 2025-04-22
210810002483 2021-08-10 BIENNIAL STATEMENT 2021-08-10
181010006330 2018-10-10 BIENNIAL STATEMENT 2018-10-01
150204006460 2015-02-04 BIENNIAL STATEMENT 2014-10-01
130111002211 2013-01-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
160135.00
Total Face Value Of Loan:
160135.00
Date:
2020-04-18
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

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160135
Current Approval Amount:
160135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162301.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State