Search icon

LIBERTY MIRACLE LIMITED

Headquarter

Company Details

Name: LIBERTY MIRACLE LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544872
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 342 Post Ave, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LIBERTY MIRACLE LIMITED, CONNECTICUT 2607146 CONNECTICUT

DOS Process Agent

Name Role Address
JENNIFER CHEN DOS Process Agent 342 Post Ave, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
JASON FENG Chief Executive Officer 342 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2022-04-07 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2015-01-05 Address 87 WHEATLEY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420003690 2022-04-20 BIENNIAL STATEMENT 2022-03-01
150105000281 2015-01-05 CERTIFICATE OF CHANGE 2015-01-05
140314010207 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113837704 2020-05-01 0235 PPP 342 POST AVE, WESTBURY, NY, 11590
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265000
Loan Approval Amount (current) 265000
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 Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 240
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 268606.94
Forgiveness Paid Date 2021-09-14
9456898303 2021-01-30 0235 PPS 342 Post Ave, Westbury, NY, 11590-2272
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2272
Project Congressional District NY-03
Number of Employees 16
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151996.75
Forgiveness Paid Date 2022-06-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State