Search icon

LIBERTY MINI MARKET, CORP.

Company Details

Name: LIBERTY MINI MARKET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2011 (14 years ago)
Entity Number: 4150664
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 45 NORTH MAIN STREET, LIBERTY, NY, United States, 12754
Principal Address: 45 N MAIN ST, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINCUY G RONDON Chief Executive Officer 45 N MAIN ST, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Licenses

Number Type Address Description
750419 Retail grocery store 21 SOUTH MAIN ST, LIBERTY, NY, 12754 No data
659850 Plant Dealers 21 S. MAIN STREET, LIBERTY, NY, 12754 Other

Filings

Filing Number Date Filed Type Effective Date
141029002001 2014-10-29 BIENNIAL STATEMENT 2013-10-01
111006000475 2011-10-06 CERTIFICATE OF INCORPORATION 2011-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-14 LIBERTY MINI MARKET 21 SOUTH MAIN ST, LIBERTY, Sullivan, NY, 12754 A Food Inspection Department of Agriculture and Markets No data
2023-07-26 LIBERTY MINI MARKET 21 SOUTH MAIN ST, LIBERTY, Sullivan, NY, 12754 A Food Inspection Department of Agriculture and Markets No data
2022-07-19 LIBERTY MINI MARKET 21 SOUTH MAIN ST, LIBERTY, Sullivan, NY, 12754 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
768351 RENEWAL INVOICED 2013-01-08 110 CRD Renewal Fee
327834 CNV_SI INVOICED 2011-08-25 20 SI - Certificate of Inspection fee (scales)
166430 INTEREST INVOICED 2011-08-12 45.220001220703125 Interest Payment
166427 TP VIO INVOICED 2011-07-08 1500 TP - Tobacco Fine Violation
166429 SS VIO INVOICED 2011-07-08 50 SS - State Surcharge (Tobacco)
166428 TS VIO INVOICED 2011-07-08 1000 TS - State Fines (Tobacco)
164225 PL VIO INVOICED 2011-05-31 500 PL - Padlock Violation
127159 CL VIO INVOICED 2011-04-14 300 CL - Consumer Law Violation
140580 WH VIO INVOICED 2011-02-02 150 WH - W&M Hearable Violation
768352 RENEWAL INVOICED 2011-01-20 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3974768008 2020-06-25 0202 PPP 55 south main street, liberty, NY, 12754
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9118
Loan Approval Amount (current) 9118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address liberty, SULLIVAN, NY, 12754-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State