Search icon

LIBERTY TOYE 1 CORP.

Company Details

Name: LIBERTY TOYE 1 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1995 (30 years ago)
Entity Number: 1950854
ZIP code: 10021
County: Bronx
Place of Formation: New York
Principal Address: 313 EAST 74TH STREET, NEW YORK, NY, United States, 10021
Address: 313 EAST 74TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1002

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 EAST 74TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARTIN SHAPIRO Chief Executive Officer 313 EAST 74TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-07-17 2018-05-17 Address 233 WEST 230TH ST, BRONX, NY, 10463, USA (Type of address: Service of Process)
1997-08-26 2012-07-17 Address 233 WEST 230TH STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-08-26 2012-07-17 Address 233 W. 230TH STREET, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1995-08-24 2002-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-24 2012-07-17 Address 233 W. 230TH STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126002972 2022-01-26 BIENNIAL STATEMENT 2022-01-26
180828000760 2018-08-28 CERTIFICATE OF MERGER 2018-08-28
180717006259 2018-07-17 BIENNIAL STATEMENT 2017-08-01
180517000313 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
130903002433 2013-09-03 BIENNIAL STATEMENT 2013-08-01
120717002327 2012-07-17 BIENNIAL STATEMENT 2012-08-01
090807002362 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070810002912 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051021002683 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030731002614 2003-07-31 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341568409 2021-02-08 0202 PPS 313 E 74th St, New York, NY, 10021-3701
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61017
Loan Approval Amount (current) 61017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3701
Project Congressional District NY-12
Number of Employees 11
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 61752.55
Forgiveness Paid Date 2022-05-03
2505237303 2020-04-29 0202 PPP 62 AVENUE B, NEW YORK, NY, 10009
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58350
Loan Approval Amount (current) 58350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58992.65
Forgiveness Paid Date 2021-06-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State