Search icon

LIEBHABER COMPANY INCORPORATED

Headquarter

Company Details

Name: LIEBHABER COMPANY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1721132
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-35 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-628-8800

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LIEBHABER COMPANY INCORPORATED, CONNECTICUT 2652068 CONNECTICUT

Chief Executive Officer

Name Role Address
LIEBHABER COMPANY INCORPORATED Chief Executive Officer 47-35 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-35 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2035276-DCA Active Business 2016-03-30 2025-02-28

History

Start date End date Type Value
2024-02-07 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-19 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-11-13 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-30 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-06-25 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-11-19 2022-06-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2005-05-12 2019-04-11 Address 438 E 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-05-12 2019-04-11 Address 438 E 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-05-17 2015-12-16 Address 438 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-05-17 2005-05-12 Address 115 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210609060504 2021-06-09 BIENNIAL STATEMENT 2021-04-01
190411060517 2019-04-11 BIENNIAL STATEMENT 2019-04-01
151216000245 2015-12-16 CERTIFICATE OF AMENDMENT 2015-12-16
151216000236 2015-12-16 CERTIFICATE OF CHANGE 2015-12-16
151211006205 2015-12-11 BIENNIAL STATEMENT 2015-04-01
131227006201 2013-12-27 BIENNIAL STATEMENT 2013-04-01
110606002090 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090323002264 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070425003058 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050512002027 2005-05-12 BIENNIAL STATEMENT 2005-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-06 No data WEST 54 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Open Construction Debris Container On Site At Time Of Inspection
2019-10-23 No data WEST 55 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent failed to mark the outer surface of container with reflective markings capable of producing a warning glow when struck by vehicles headlights on roadway.
2012-10-25 No data 2 AVENUE, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET No data Street Construction Inspections: Post-Audit Department of Transportation in compliance
2012-10-03 No data 2 AVENUE, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538448 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538447 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267997 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254291 RENEWAL INVOICED 2020-11-06 100 Home Improvement Contractor License Renewal Fee
2987011 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968166 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2539832 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2539831 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2311223 LICENSE INVOICED 2016-03-29 50 Home Improvement Contractor License Fee
2311290 FINGERPRINT CREDITED 2016-03-29 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404638500 2021-03-12 0202 PPS 4735 27th St, Long Island City, NY, 11101-4410
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 677000
Loan Approval Amount (current) 677000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4410
Project Congressional District NY-07
Number of Employees 62
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 684998.38
Forgiveness Paid Date 2022-05-25
1805607707 2020-05-01 0202 PPP 4735 27TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 670817
Loan Approval Amount (current) 670817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 679637.13
Forgiveness Paid Date 2021-08-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State