Search icon

LIBERTY FABRICATION INC.

Company Details

Name: LIBERTY FABRICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1997 (28 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 2120990
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 226 GLENMORE AVE, BROOKLYN, NY, United States, 11207
Principal Address: 1508 121 STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-646-8713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 GLENMORE AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
KUO HWA HSU Chief Executive Officer 1508 121 STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
0980048-DCA Active Business 1998-03-04 2025-02-28

History

Start date End date Type Value
2023-08-08 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-02 2024-06-26 Address 226 GLENMORE AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1999-05-03 2024-06-26 Address 1508 121 STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1997-03-10 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-10 2007-11-02 Address 15-08 121 STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001200 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
071102000079 2007-11-02 CERTIFICATE OF CHANGE 2007-11-02
010328002173 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990503002046 1999-05-03 BIENNIAL STATEMENT 1999-03-01
970310000298 1997-03-10 CERTIFICATE OF INCORPORATION 1997-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562241 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3562240 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264749 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264748 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920970 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920969 TRUSTFUNDHIC CREDITED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563068 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2563067 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879421 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879420 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
33702.00
Total Face Value Of Loan:
33702.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
33704.00
Total Face Value Of Loan:
33704.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-17
Type:
Planned
Address:
42-12 213RD STREET, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33704
Current Approval Amount:
33704
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34124.36
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33702
Current Approval Amount:
33702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33931.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 346-3643
Add Date:
2007-03-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State