Search icon

LIBERTY BRASS TURNING CO., INC.

Company Details

Name: LIBERTY BRASS TURNING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1930 (95 years ago)
Entity Number: 39182
ZIP code: 10128
County: Nassau
Place of Formation: New York
Address: C/O DAVID ZUCKERWISE, 141 EAST 89TH STREET, NEW YORK, NY, United States, 10128
Principal Address: 38-01 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ZUCKERWISE Chief Executive Officer 38-01 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID ZUCKERWISE, 141 EAST 89TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2014-07-09 2016-03-01 Address 38-01 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, 1727, USA (Type of address: Service of Process)
2013-08-26 2014-07-09 Address ATTN: NEIL A. NOWICK, ESQ., 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-08-06 2013-08-26 Address 38-01 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-07-06 2012-08-06 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-07 2006-07-06 Address C/O BERNARD BRESSLER ESQ, 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160301000345 2016-03-01 CERTIFICATE OF AMENDMENT 2016-03-01
140709006203 2014-07-09 BIENNIAL STATEMENT 2014-07-01
130826000001 2013-08-26 CERTIFICATE OF CHANGE (BY AGENT) 2013-08-26
120806002422 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100824002856 2010-08-24 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

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:
246250.00
Total Face Value Of Loan:
246250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246250
Current Approval Amount:
246250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240446.69

Date of last update: 19 Mar 2025

Sources: New York Secretary of State