Search icon

LIBERTY CANINE CARE CENTER, LLC

Company Details

Name: LIBERTY CANINE CARE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362343
ZIP code: 12151
County: Saratoga
Place of Formation: New York
Address: 2108 ROUTE 9, ROUND LAKE, NY, United States, 12151

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2108 ROUTE 9, ROUND LAKE, NY, United States, 12151

Filings

Filing Number Date Filed Type Effective Date
160607006247 2016-06-07 BIENNIAL STATEMENT 2016-05-01
140708006170 2014-07-08 BIENNIAL STATEMENT 2014-05-01
120605006501 2012-06-05 BIENNIAL STATEMENT 2012-05-01
100527002680 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080514002117 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060802000209 2006-08-02 CERTIFICATE OF PUBLICATION 2006-08-02
060515000651 2006-05-15 ARTICLES OF ORGANIZATION 2006-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309206506 0213100 2006-05-08 2108 ROUTE 9, ROUND LAKE, NY, 12151
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-05-08
Case Closed 2006-08-07

Related Activity

Type Complaint
Activity Nr 205319320
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2006-06-02
Abatement Due Date 2006-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2006-06-02
Abatement Due Date 2006-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2006-06-02
Abatement Due Date 2006-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 2006-06-02
Abatement Due Date 2006-06-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-02
Abatement Due Date 2006-07-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-06-02
Abatement Due Date 2006-07-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
122249311 0213100 1995-03-10 2108 ROUTE 9, ROUND LAKE, NY, 12151
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-03-14
Case Closed 1995-05-18

Related Activity

Type Complaint
Activity Nr 74508011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1995-03-28
Abatement Due Date 1995-04-30
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1995-03-28
Abatement Due Date 1995-04-30
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 1995-03-28
Abatement Due Date 1995-04-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-03-28
Abatement Due Date 1995-04-07
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-03-28
Abatement Due Date 1995-04-30
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865848008 2020-06-29 0248 PPP 2108 ROUTE 9, ROUND LAKE, NY, 12151-1710
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROUND LAKE, SARATOGA, NY, 12151-1710
Project Congressional District NY-20
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18733.31
Forgiveness Paid Date 2021-10-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State