Search icon

1114 LIBERTY AVE. CORP.

Company Details

Name: 1114 LIBERTY AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1994 (31 years ago)
Entity Number: 1808042
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1114 LIBERTY AVE, BROOKLYN, NY, United States, 11212
Principal Address: 250 CAROL PLACE, MOONACHIE, NJ, United States, 07074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU CHUL LEE Chief Executive Officer 250 CAROL PLACE, MOONACHIE, NJ, United States, 07074

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 LIBERTY AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1994-03-30 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-30 1996-03-28 Address 250 CAROL PLACE, MONNACHIE, NJ, 07074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960328002211 1996-03-28 BIENNIAL STATEMENT 1996-03-01
940330000567 1994-03-30 CERTIFICATE OF INCORPORATION 1994-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21125.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State