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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2023 113449233 2024-10-17 LIBERTY CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5165786871
Plan sponsor’s address 15-05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing CHARLES G PAPALCURE
Valid signature Filed with authorized/valid electronic signature
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2022 113449233 2023-10-11 LIBERTY CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5165786871
Plan sponsor’s address 15-05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHARLES G PAPALCURE
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2021 113449233 2022-10-17 LIBERTY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 5165786871
Plan sponsor’s address 15-05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CHARLES G PAPALCURE
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing CHARLES G PAPALCURE
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2020 113449233 2021-10-15 LIBERTY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 7184610600
Plan sponsor’s address 15-05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing CHARLES G PAPALCURE
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing CHARLES G PAPALCURE
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2019 113449233 2020-10-01 LIBERTY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 7184610600
Plan sponsor’s address 15-05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing CHARLES G PAPALCURE
Role Employer/plan sponsor
Date 2020-10-01
Name of individual signing CHARLES G PAPALCURE
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2017 113449233 2018-10-10 LIBERTY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 7184610600
Plan sponsor’s address 15-05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing CHARLES G PAPALCURE
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2016 113449233 2017-09-25 LIBERTY CONTROLS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 7184610600
Plan sponsor’s address 15-05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing CHARLES G PAPALCURE
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2015 113449233 2016-07-21 LIBERTY CONTROLS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 7184610600
Plan sponsor’s address 15-05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing CHARLES G PAPALCURE
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing CHARLES G PAPALCURE
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2014 113449233 2015-09-18 LIBERTY CONTROLS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 7184610600
Plan sponsor’s address 15 05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing CHARLES G PAPALCURE
Role Employer/plan sponsor
Date 2015-09-18
Name of individual signing CHARLES G PAPALCURE
LIBERTY CONTROLS, INC 401(K) PROFIT SHARING PLAN 2013 113449233 2014-09-24 LIBERTY CONTROLS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238290
Sponsor’s telephone number 7184610600
Plan sponsor’s address 15 05 132ND STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing CHARLES G PAPALCURE

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

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Address 15-05 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
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 2020-08-18 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)
2003-10-15 2006-08-09 Address 15-05 132ND ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2003-10-15 2006-08-09 Address 15-05 132ND ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2000-08-15 2003-10-15 Address 42-12 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-08-15 2003-10-15 Address 42-12 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-08-27 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080804002675 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060809002449 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040907002365 2004-09-07 BIENNIAL STATEMENT 2004-08-01
031015002545 2003-10-15 BIENNIAL STATEMENT 2002-08-01
000815002430 2000-08-15 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4082637301 2020-04-29 0202 PPP 15-05 132nd Street, College Point, NY, 11356
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159895
Loan Approval Amount (current) 159895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160977.03
Forgiveness Paid Date 2021-01-08
3321288510 2021-02-23 0202 PPS 1505 132nd St, College Point, NY, 11356-2441
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174800
Loan Approval Amount (current) 174800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2441
Project Congressional District NY-14
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176509.69
Forgiveness Paid Date 2022-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State