Search icon

LIBOLT & SONS, INC.

Company Details

Name: LIBOLT & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1973 (52 years ago)
Entity Number: 259644
ZIP code: 12525
County: Orange
Place of Formation: New York
Address: 15 STEVES LN, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH P LIBOLT Chief Executive Officer 15 STEVES LN, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 STEVES LN, GARDINER, NY, United States, 12525

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 15 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-01 Address 15 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 15 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-01 Address 15 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044958 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230426000474 2023-04-26 BIENNIAL STATEMENT 2023-04-01
220825002899 2022-08-25 BIENNIAL STATEMENT 2021-04-01
190411060292 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006390 2017-04-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
279960.00
Total Face Value Of Loan:
279958.85

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-05
Type:
Planned
Address:
165 CORNELL STREET, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-11
Type:
Prog Related
Address:
INDUSTRIAL DRIVE, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279960
Current Approval Amount:
279958.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281638.6

Motor Carrier Census

DBA Name:
AHC LLC
Carrier Operation:
Interstate
Fax:
(845) 255-3861
Add Date:
2020-06-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State