Search icon

LIBERTY MEDICAL OFFICE, P.C.

Company Details

Name: LIBERTY MEDICAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 2013 (11 years ago)
Entity Number: 4490640
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 530 CONDUIT BLVD, SUITE-C, BROOKLYN, NY, United States, 11208
Principal Address: 530 CONDUIT BLVD, SUITE - C, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY MEDICAL OFFICE, P.C. DOS Process Agent 530 CONDUIT BLVD, SUITE-C, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
ZABER A KHAN RAYAN Chief Executive Officer 530 CONDUIT BLVD, SUITE - C, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 530 CONDUIT BLVD, SUITE - C, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2020-03-27 2025-02-21 Address 530 CONDUIT BLVD, SUITE - C, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2020-03-27 2025-02-21 Address 530 CONDUIT BLVD, SUITE-C, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2013-11-21 2020-03-27 Address 530 CONDUIT BOULEVARD, SUITE-C, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2013-11-21 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221003650 2025-02-21 BIENNIAL STATEMENT 2025-02-21
200327060121 2020-03-27 BIENNIAL STATEMENT 2019-11-01
131121000339 2013-11-21 CERTIFICATE OF INCORPORATION 2013-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207757700 2020-05-01 0235 PPP 50 ROSEANNE DR, ROSLYN, NY, 11576
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29250
Loan Approval Amount (current) 29250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29515.95
Forgiveness Paid Date 2021-04-01
4346978408 2021-02-06 0202 PPS 530 Conduit Blvd Ste C, Brooklyn, NY, 11208-3245
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58805
Loan Approval Amount (current) 58805
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 Brooklyn, KINGS, NY, 11208-3245
Project Congressional District NY-07
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59208.4
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State