Search icon

LIBERTY CONTROLS, INC.

Company Details

Name: LIBERTY CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1998 (27 years ago)
Entity Number: 2292384
ZIP code: 10001
County: Queens
Place of Formation: New York
Principal Address: 15-05 132ND STREET, COLLEGE POINT, NY, United States, 11356
Address: C/O KOSTAS T. GOLFINOPOULOS, 1261 BROADWAY / SUITE 1100, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY CONTROLS, INC. DOS Process Agent C/O KOSTAS T. GOLFINOPOULOS, 1261 BROADWAY / SUITE 1100, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHARLES G. PAPALCURE Chief Executive Officer 15-05 132ND STREET, COLLEGE POINT, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
113449233
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 15-05 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-18 2025-03-10 Address C/O KOSTAS T. GOLFINOPOULOS, 1261 BROADWAY / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-09 2025-03-10 Address 15-05 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2006-08-09 2020-08-18 Address C/O KOSTAS T. GOLFINOPOULOS, 1261 BROADWAY / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003176 2025-03-10 BIENNIAL STATEMENT 2025-03-10
200818060402 2020-08-18 BIENNIAL STATEMENT 2020-08-01
160801006642 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006746 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120810006439 2012-08-10 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
174800.00
Total Face Value Of Loan:
174800.00
Date:
2021-02-22
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:
-174800.00
Total Face Value Of Loan:
0.00
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
Date:
2020-04-29
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:
159895.00
Total Face Value Of Loan:
159895.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159895
Current Approval Amount:
159895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160977.03
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174800
Current Approval Amount:
174800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176509.69

Court Cases

Court Case Summary

Filing Date:
2005-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
LIBERTY CONTROLS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
LIBERTY CONTROLS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-09-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
LIBERTY CONTROLS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State