Search icon

LIBERTY PIPE INC.

Company Details

Name: LIBERTY PIPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2013 (12 years ago)
Entity Number: 4419248
ZIP code: 11763
County: Nassau
Place of Formation: New York
Address: 29 Bayside Ave, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFF ROPPELT DOS Process Agent 29 Bayside Ave, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
JEFF ROPPELT Chief Executive Officer 29 BAYSIDE AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2013-06-18 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-18 2024-08-22 Address 666 OLD COUNTRY ROAD, SUITE 555, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822003278 2024-08-22 BIENNIAL STATEMENT 2024-08-22
130618000191 2013-06-18 CERTIFICATE OF INCORPORATION 2013-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643437101 2020-04-10 0235 PPP 128 Liberty Ave, MINEOLA, NY, 11501-3509
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59427
Loan Approval Amount (current) 59427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-3509
Project Congressional District NY-03
Number of Employees 2
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60192.22
Forgiveness Paid Date 2021-08-11
7193788401 2021-02-11 0235 PPS 128 Liberty Ave, Mineola, NY, 11501-3509
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59427
Loan Approval Amount (current) 59427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3509
Project Congressional District NY-03
Number of Employees 4
NAICS code 326122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60097.79
Forgiveness Paid Date 2022-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State