Search icon

THE LIBERTY STORE, INC.

Company Details

Name: THE LIBERTY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1970 (55 years ago)
Entity Number: 291457
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 5 EAST GENESEE STREET, AUBURN, NY, United States, 13021
Principal Address: 5 EAST GENESEE ST., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTY GOLDMAN Chief Executive Officer 25 NORTH HUNTER AVE., AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE LIBERTY STORE, INC. DOS Process Agent 5 EAST GENESEE STREET, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
160973470
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-31 2002-06-05 Address 5 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2000-05-31 2002-06-05 Address 5 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-05-31 2018-06-01 Address 5 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-06-19 2000-05-31 Address 13-15 EAST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-01-21 2000-05-31 Address 13-15 EAST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601060512 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006192 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006159 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006898 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120712002516 2012-07-12 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5510PU0331
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-12-11
Description:
SAFETY CLOTHING: HEAVY-DUTY SWEATSHIRTS FOR WINTER WEAR.
Naics Code:
315119: OTHER HOSIERY AND SOCK MILLS
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
32638.00
Total Face Value Of Loan:
32638.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32638
Current Approval Amount:
32638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33040.39

Date of last update: 18 Mar 2025

Sources: New York Secretary of State