Search icon

LIBERTY ASSIST PROFESSIONAL AUTO GROUP INCORPORATED

Company Details

Name: LIBERTY ASSIST PROFESSIONAL AUTO GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183301
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 20-08 College Point Blvd, College Point, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY ASSIST PROFESSIONAL AUTO GROUP INCORPORATED DOS Process Agent 20-08 College Point Blvd, College Point, NY, United States, 11356

Chief Executive Officer

Name Role Address
NOT AVAILABLE Chief Executive Officer 20-08 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 20-08 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 6922 8TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 15-17 132ND ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-03 Address 15-17 132ND ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-03 Address 6922 8TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 6922 8TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-03 Address 15-17 132nd st, College Point, NY, 11356, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address 15-17 132ND ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2014-02-04 2023-06-01 Address 6922 8TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003099 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230601002427 2023-06-01 BIENNIAL STATEMENT 2022-01-01
211202002792 2021-12-02 BIENNIAL STATEMENT 2021-12-02
140204002326 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120405000908 2012-04-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-04-05
120103000777 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7437928501 2021-03-06 0202 PPS 6922 8th Ave, Brooklyn, NY, 11228-1005
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21415
Loan Approval Amount (current) 21415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-1005
Project Congressional District NY-11
Number of Employees 10
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21558.74
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State