Search icon

V LIBO RUBBISH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V LIBO RUBBISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695329
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2615 AVENUE O / APT 6M, BROOKLYN, NY, United States, 11210
Principal Address: 2615 AVENUE O / #6-M, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRE LIBO Chief Executive Officer 1679 E THIRD STREET / APT 407, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2615 AVENUE O / APT 6M, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2008-07-11 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-11 2010-07-23 Address 2615 AVE O, APT. 6-M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730006032 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120810002664 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100723002312 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080711000551 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216300 Office of Administrative Trials and Hearings Issued Settled 2018-09-26 250 2018-10-07 Failed to timely notify Commission of a material information submitted to the Commission
TWC-9951 Office of Administrative Trials and Hearings Issued Settled 2013-06-13 250 2015-06-29 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18660.00
Total Face Value Of Loan:
18660.00
Date:
2020-05-02
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:
18582.00
Total Face Value Of Loan:
18582.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18582
Current Approval Amount:
18582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18752.04
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18660
Current Approval Amount:
18660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18761.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-07-23
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State