Search icon

LIBERTY BELL CAR CARE & TOWING, INC.

Company Details

Name: LIBERTY BELL CAR CARE & TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764729
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 86-25 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417
Principal Address: 86-25 LIBERTY AVE, OZONE APRK, NY, United States, 11417

Contact Details

Phone +1 718-323-9984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIBERTY BELL CAR CARE & TOWING, INC. Chief Executive Officer 86-25 LIBERTY AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-25 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
2038782-DCA Active Business 2016-06-08 2024-04-30

History

Start date End date Type Value
2024-03-25 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-20 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130125006088 2013-01-25 BIENNIAL STATEMENT 2013-01-01
090120000327 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-06 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-25 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-23 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-10 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-11 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 8625 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633325 LL VIO CREDITED 2023-04-25 1250 LL - License Violation
3606085 CL VIO CREDITED 2023-03-01 150 CL - Consumer Law Violation
3606086 OL VIO CREDITED 2023-03-01 100 OL - Other Violation
3606239 LL VIO VOIDED 2023-03-01 1250 LL - License Violation
3442155 TTCINSPECT INVOICED 2022-04-27 200 Tow Truck Company Vehicle Inspection
3442156 RENEWAL INVOICED 2022-04-27 2400 Tow Truck Company License Renewal Fee
3262037 LL VIO INVOICED 2020-11-25 1875 LL - License Violation
3259742 DCA-MFAL INVOICED 2020-11-19 200 Manual Fee Account Licensing
3245424 LL VIO CREDITED 2020-10-09 1250 LL - License Violation
3177307 RENEWAL INVOICED 2020-04-30 2400 Tow Truck Company License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-28 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-02-28 No data REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 No data No data No data
2023-02-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-27 Hearing Decision REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143617206 2020-04-28 0202 PPP 86-25 Liberty Ave, Ozone Park, NY, 11417
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50639.73
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State