Search icon

LIBERTY LABEL MFG., INC.

Company Details

Name: LIBERTY LABEL MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1992 (32 years ago)
Entity Number: 1677225
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3555 VETERANS HIGHWAY, SUITE P, RONKONKOMA, NY, United States, 11779
Principal Address: 21 PEACH TREE CT, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FERNANDEZ Chief Executive Officer 21 PEACH TREE CT, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
DANIEL DELUCA & ASSOCIATES DOS Process Agent 3555 VETERANS HIGHWAY, SUITE P, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-12-20 1996-11-26 Address 1541 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-12-20 1996-11-26 Address 1541 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1992-11-02 1994-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-02 2008-12-05 Address 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130107002148 2013-01-07 BIENNIAL STATEMENT 2012-11-01
101126002026 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081205002854 2008-12-05 BIENNIAL STATEMENT 2008-11-01
061113002600 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050103002312 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021021002188 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001204002494 2000-12-04 BIENNIAL STATEMENT 2000-11-01
981102002162 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961126002194 1996-11-26 BIENNIAL STATEMENT 1996-11-01
940311000373 1994-03-11 CERTIFICATE OF AMENDMENT 1994-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032438303 2021-01-23 0235 PPS 21 Peachtree Ct, Holbrook, NY, 11741-4615
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82800
Loan Approval Amount (current) 82800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-4615
Project Congressional District NY-02
Number of Employees 6
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83296.8
Forgiveness Paid Date 2021-09-07
9232477202 2020-04-28 0235 PPP 21 Peach Tree Court, Holbrook, NY, 11741
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82800
Loan Approval Amount (current) 82800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83326.7
Forgiveness Paid Date 2020-12-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State