Search icon

LIBERTY DRUG, INC.

Company Details

Name: LIBERTY DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853224
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2115 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-331-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALATSAS & TAUB, P.C. DOS Process Agent 2115 AVENUE U, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
030107000744 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-21 No data 7605 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 7605 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 7605 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 7605 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 7601 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 7601 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166833 CL VIO INVOICED 2020-03-05 175 CL - Consumer Law Violation
2716300 CL VIO INVOICED 2017-12-27 525 CL - Consumer Law Violation
2439745 OL VIO INVOICED 2016-09-15 125 OL - Other Violation
184634 OL VIO INVOICED 2012-09-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-12-14 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-12-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-08-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9612937309 2020-05-02 0202 PPP 7605 13th Ave, Brooklyn, NY, 11228
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29475.8
Forgiveness Paid Date 2020-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State