Search icon

LIBERTY FOOTCARE, PLLC

Company Details

Name: LIBERTY FOOTCARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2003 (22 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 2892369
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 137-04 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ATTN: MICHAEL KATZ, DPM DOS Process Agent 137-04 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-01-31 2024-06-25 Address 137-04 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2019-05-06 2024-01-31 Address 137-04 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2017-05-04 2019-05-06 Address 137-04 FUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-04-04 2017-05-04 Address FINK & KATZ, PLLC, 40 EXCHANGE PL / SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-04-09 2005-04-04 Address FINK & KATZ, PLLC, 40 EXCHANGE PL., STE 604, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002334 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
240131001699 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190506061342 2019-05-06 BIENNIAL STATEMENT 2019-04-01
170512002026 2017-05-12 BIENNIAL STATEMENT 2017-04-01
170504000523 2017-05-04 CERTIFICATE OF CHANGE 2017-05-04
151019000482 2015-10-19 CERTIFICATE OF AMENDMENT 2015-10-19
050404002141 2005-04-04 BIENNIAL STATEMENT 2005-04-01
030409000215 2003-04-09 ARTICLES OF ORGANIZATION 2003-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2192137709 2020-05-01 0202 PPP 12809 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15270
Loan Approval Amount (current) 15270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15440.43
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State