Search icon

LIEBERT & ASSOCIATES, LLC

Headquarter

Company Details

Name: LIEBERT & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047869
ZIP code: 11787
County: New York
Place of Formation: New York
Address: 38 BROOKSITE DRIVE, SMITHTOWN, NY, United States, 11787

Links between entities

Type Company Name Company Number State
Headquarter of LIEBERT & ASSOCIATES, LLC, CONNECTICUT 2557226 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIEBERT & ASSOCIATES, LLC 401(K) PLAN 2023 274569993 2024-06-04 LIEBERT & ASSOCIATES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 3479031272
Plan sponsor’s address 38 BROOKSITE DR, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing BRIAN LIEBERT

Agent

Name Role Address
BRIAN M. LIEBERT Agent 505 E. 14TH ST., APT. 2E, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
LIEBERT & ASSOCIATES, LLC DOS Process Agent 38 BROOKSITE DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2017-01-13 2025-01-02 Address 38 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2011-01-27 2017-01-13 Address 505 E. 14TH ST., APT. 2E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2011-01-27 2025-01-02 Address 505 E. 14TH ST., APT. 2E, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102001200 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000051 2023-01-02 BIENNIAL STATEMENT 2023-01-01
220511003721 2022-05-11 BIENNIAL STATEMENT 2021-01-01
201124060445 2020-11-24 BIENNIAL STATEMENT 2019-01-01
170113006081 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150121006413 2015-01-21 BIENNIAL STATEMENT 2015-01-01
110127000500 2011-01-27 ARTICLES OF ORGANIZATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430778105 2020-07-16 0235 PPP 38 BROOKSITE DRIVE, SMITHTOWN, NY, 11787-3475
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3173
Loan Approval Amount (current) 3173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3475
Project Congressional District NY-01
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3194.82
Forgiveness Paid Date 2021-04-02
7028728804 2021-04-21 0235 PPS 38 Brooksite Dr, Smithtown, NY, 11787-3475
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15040
Loan Approval Amount (current) 15040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3475
Project Congressional District NY-01
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15124.06
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State