Search icon

LIBERTY DRY CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2012 (13 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 4189426
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 271 FORT WASHINGTON AVE, APT 4C, NEW YORK, NY, United States, 10032
Principal Address: 1289 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIRILA MARCANO DOS Process Agent 271 FORT WASHINGTON AVE, APT 4C, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
CIRILA MARCANO Chief Executive Officer 1289 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2020-02-10 2022-12-04 Address 1289 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-02-10 2022-12-04 Address 271 FORT WASHINGTON AVE, APT 4C, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2014-03-19 2020-02-10 Address 1289 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2012-01-17 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-17 2020-02-10 Address 1289 ST. NICHOLAS AVE.., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221204000153 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
200210060672 2020-02-10 BIENNIAL STATEMENT 2020-01-01
140319002082 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120117000780 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-15 2015-06-05 Damaged Goods NA 0.00 No Consumer Response

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-07-31
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:
52700.00
Total Face Value Of Loan:
52700.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3020.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State