Search icon

JOHN LIEBERMAN & CO., INC.

Company Details

Name: JOHN LIEBERMAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1994 (31 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1861997
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN R. LIEBERMAN Chief Executive Officer 475 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-10-24 1996-10-23 Address 475 PARK AVE. SOUTH, 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1435323 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
981009002474 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961023002239 1996-10-23 BIENNIAL STATEMENT 1996-10-01
941024000112 1994-10-24 CERTIFICATE OF INCORPORATION 1994-10-24

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
35487.00
Total Face Value Of Loan:
35487.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35487
Current Approval Amount:
35487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35749.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State