Search icon

LIBERTY GATE INC.

Company Details

Name: LIBERTY GATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2012 (13 years ago)
Entity Number: 4210437
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1384 RANDALL AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY GATE INC DOS Process Agent 1384 RANDALL AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
EDWIN CARBAJAL Chief Executive Officer 1384 RANDALL AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 1384 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 1299 FRANKLIN AVE, 3-C, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2014-05-16 2024-05-21 Address 1299 FRANKLIN AVE, 3-C, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2014-05-16 2024-05-21 Address 1299 FRANKLIN AVE, 3-C, BRONX, NY, 10456, USA (Type of address: Service of Process)
2012-03-01 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-01 2014-05-16 Address 1299 FRANKLIN AVENUE APT 5C, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000521 2024-05-21 BIENNIAL STATEMENT 2024-05-21
221107001311 2022-11-07 BIENNIAL STATEMENT 2022-03-01
140516002260 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120301000366 2012-03-01 CERTIFICATE OF INCORPORATION 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630288905 2021-04-30 0202 PPS 1299 Franklin Ave Apt 3C, Bronx, NY, 10456-2400
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21510
Loan Approval Amount (current) 21510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-2400
Project Congressional District NY-15
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21610.71
Forgiveness Paid Date 2021-10-25
8319727802 2020-06-05 0202 PPP 1299 FRANKLIN AVE APT 3C, BRONX, NY, 10456
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21510
Loan Approval Amount (current) 21510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21703.82
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State