Search icon

LIBERTY KING FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY KING FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2011 (14 years ago)
Date of dissolution: 19 Feb 2023
Entity Number: 4147849
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 117-20 LIBERTY AVE, S RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-835-4643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-20 LIBERTY AVE, S RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
JUNE HYUNG KIL Chief Executive Officer 117-20 LIBERTY AVE, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date Address
702190 No data Retail grocery store No data No data 117-20 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419
1458624-DCA Inactive Business 2013-02-28 2020-03-31 No data

History

Start date End date Type Value
2023-05-25 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-18 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-30 2023-02-19 Address 117-20 LIBERTY AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2013-09-30 2023-02-19 Address 117-20 LIBERTY AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2011-09-29 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230219000254 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
190730060173 2019-07-30 BIENNIAL STATEMENT 2017-09-01
170627006241 2017-06-27 BIENNIAL STATEMENT 2015-09-01
130930002398 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110929000324 2011-09-29 CERTIFICATE OF INCORPORATION 2011-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071912 SCALE-01 INVOICED 2019-08-09 20 SCALE TO 33 LBS
2941648 WM VIO INVOICED 2018-12-10 400 WM - W&M Violation
2941656 LL VIO INVOICED 2018-12-10 450 LL - License Violation
2854229 LL VIO INVOICED 2018-09-06 750 LL - License Violation
2774692 SCALE-01 INVOICED 2018-04-11 60 SCALE TO 33 LBS
2774818 WM VIO INVOICED 2018-04-11 300 WM - W&M Violation
2746177 RENEWAL INVOICED 2018-02-21 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2676873 LL VIO INVOICED 2017-10-16 750 LL - License Violation
2660824 LL VIO CREDITED 2017-08-30 1000 LL - License Violation
2623864 SCALE-01 INVOICED 2017-06-12 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-04 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-12-04 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-12-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-04-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-04-04 Hearing Decision LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 No data 1 No data
2018-04-04 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2018-04-04 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-06 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2017-06-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-06-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
22700.00
Total Face Value Of Loan:
22700.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22900.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State