Search icon

LIBERTY CAPITAL SERVICES, LLC

Company Details

Name: LIBERTY CAPITAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 1996 (29 years ago)
Entity Number: 2070330
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 46 EAST WILLISTON AVENUE, EAST WILLISTON, NY, United States, 11596

Central Index Key

CIK number Mailing Address Business Address Phone
1612225 46 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596 46 EAST WILLISTON AVENUE, EAST WILLISTON, NY, 11596 516-877-0797

Filings since 2024-05-15

Form type MA/A
File number 867-00358
Filing date 2024-05-15
File View File

Filings since 2024-05-15

Form type MA-I/A
File number 868-02669
Filing date 2024-05-15
File View File

Filings since 2024-03-04

Form type MA-A
File number 867-00358
Filing date 2024-03-04
Reporting date 2023-12-31
File View File

Filings since 2023-01-31

Form type MA-A
File number 867-00358
Filing date 2023-01-31
Reporting date 2022-12-31
File View File

Filings since 2022-02-08

Form type MA-A
File number 867-00358
Filing date 2022-02-08
Reporting date 2021-12-31
File View File

Filings since 2022-02-07

Form type MA-I/A
File number 868-02669
Filing date 2022-02-07
File View File

Filings since 2021-03-11

Form type MA-A
File number 867-00358
Filing date 2021-03-11
Reporting date 2020-12-31
File View File

Filings since 2020-02-10

Form type MA-A
File number 867-00358
Filing date 2020-02-10
Reporting date 2019-12-31
File View File

Filings since 2019-04-22

Form type MA/A
File number 867-00358
Filing date 2019-04-22
File View File

Filings since 2019-04-22

Form type MA-I/A
File number 868-02669
Filing date 2019-04-22
File View File

Filings since 2019-01-03

Form type MA-A
File number 867-00358
Filing date 2019-01-03
Reporting date 2018-12-31
File View File

Filings since 2018-08-28

Form type MA-I/A
File number 868-02669
Filing date 2018-08-28
File View File

Filings since 2018-08-27

Form type MA/A
File number 867-00358
Filing date 2018-08-27
File View File

Filings since 2018-01-22

Form type MA-A
File number 867-00358
Filing date 2018-01-22
Reporting date 2017-12-31
File View File

Filings since 2017-02-13

Form type MA-A
File number 867-00358
Filing date 2017-02-13
Reporting date 2016-12-31
File View File

Filings since 2016-02-25

Form type MA-A
File number 867-00358
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2015-03-23

Form type MA-A
File number 867-00358
Filing date 2015-03-23
Reporting date 2014-12-31
File View File

Filings since 2014-08-25

Form type MA
File number 867-00358
Filing date 2014-08-25
File View File

Filings since 2014-07-28

Form type MA-I
File number 868-02669
Filing date 2014-07-28
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 EAST WILLISTON AVENUE, EAST WILLISTON, NY, United States, 11596

Agent

Name Role Address
MR. DAVID E. TANNER Agent 46 EAST WILLISTON AVENUE, WILLISTON PARK, NY, 11596

History

Start date End date Type Value
1996-09-30 1996-11-13 Address 46 EAST WILLISTON AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060794 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007798 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006221 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140917006538 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120912002286 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100909002530 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080826002542 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060828002324 2006-08-28 BIENNIAL STATEMENT 2006-09-01
040901002078 2004-09-01 BIENNIAL STATEMENT 2004-09-01
020828002009 2002-08-28 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654757305 2020-04-28 0235 PPP 1205 Franklin Avenue (suite 335), Garden City, NY, 11530
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20680.85
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State