Search icon

LIEB AT LAW, P.C.

Company Details

Name: LIEB AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 2008 (17 years ago)
Entity Number: 3627964
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 308 WEST MAIN STREET, SUITE 100, SMITHTOWN, NY, United States, 11787
Principal Address: 376A MAIN ST, CENTER MORICHES, NY, United States, 11934

Contact Details

Phone +1 631-878-4455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M LIEB Chief Executive Officer 376A MAIN ST, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 WEST MAIN STREET, SUITE 100, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date
1391833-DCA Inactive Business 2011-05-12 2013-01-31

History

Start date End date Type Value
2008-02-06 2018-10-19 Address 376 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181019000037 2018-10-19 CERTIFICATE OF CHANGE 2018-10-19
140404002145 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120327002196 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100304002375 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080206000583 2008-02-06 CERTIFICATE OF INCORPORATION 2008-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1072085 CNV_TFEE INVOICED 2011-05-12 3 WT and WH - Transaction Fee
1072086 LICENSE INVOICED 2011-05-12 150 Debt Collection License Fee
134727 PL VIO INVOICED 2010-12-14 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432158510 2021-02-18 0235 PPS 308 W Main St, Smithtown, NY, 11787-2632
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153904
Loan Approval Amount (current) 153904
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2632
Project Congressional District NY-01
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 155143.78
Forgiveness Paid Date 2021-12-15
2814487301 2020-04-29 0235 PPP 308 West Main Street, Smithtown, NY, 11787
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153700
Loan Approval Amount (current) 153700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 155574.29
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State