Search icon

SCOTT LIEBERMAN, INC.

Company Details

Name: SCOTT LIEBERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1977 (48 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 439418
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 8 YOAKUM AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT LIEBERMAN, INC. DOS Process Agent 8 YOAKUM AVE, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
20100727051 2010-07-27 ASSUMED NAME CORP INITIAL FILING 2010-07-27
DP-805045 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A410709-5 1977-06-27 CERTIFICATE OF INCORPORATION 1977-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861838309 2021-01-21 0202 PPS 3911 Amboy Rd, Staten Island, NY, 10308-2450
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-2450
Project Congressional District NY-11
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20912.66
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State