Search icon

LDC LIBERTY, INC.

Company Details

Name: LDC LIBERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134553
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 120-14 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-14 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
LUIS M LUCIANO Chief Executive Officer 120-14 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 120-14 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2010-12-10 2024-12-10 Address 120-14 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2006-11-24 2010-12-10 Address 120-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2006-11-24 2010-12-10 Address 120-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2004-12-07 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-07 2024-12-10 Address 120-14 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004591 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221209002613 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201218060417 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181217006743 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161215006164 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141209006782 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121219002007 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101210002280 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081118002955 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061124002714 2006-11-24 BIENNIAL STATEMENT 2006-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-19 No data 12014 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662308409 2021-02-03 0202 PPS 12014 Liberty Ave, South Richmond Hill, NY, 11419-2118
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8666.67
Loan Approval Amount (current) 8666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 11419-2118
Project Congressional District NY-05
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8723.48
Forgiveness Paid Date 2021-10-06
4915547805 2020-05-29 0202 PPP 120-14 Liberty Avenue, Richmond Hill, NY, 11419
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8666.67
Loan Approval Amount (current) 8666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 451120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8771.15
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State