Search icon

LIBERTY SAFETY DEPOT CORP.

Company Details

Name: LIBERTY SAFETY DEPOT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2009 (16 years ago)
Entity Number: 3868172
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 143-05 LIBERTY AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 143-05 LIBERTY AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JI HE JEONG Chief Executive Officer 143-05 LIBERTY AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-05 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
111114002411 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091016000423 2009-10-16 CERTIFICATE OF INCORPORATION 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162757407 2020-05-04 0202 PPP 14305 LIBERTY AVE, JAMAICA, NY, 11435
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7020
Loan Approval Amount (current) 7020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7088.22
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State