Search icon

LIBERTY INSTALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY INSTALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626659
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 27 WEST NECK RD., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERI STEVENS Chief Executive Officer 27 WEST NECK RD., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST NECK RD., HUNTINGTON, NY, United States, 11743

Unique Entity ID

CAGE Code:
7NGZ9
UEI Expiration Date:
2017-07-13

Business Information

Activation Date:
2016-07-13
Initial Registration Date:
2016-05-11

Commercial and government entity program

CAGE number:
7NGZ9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-07-13

Contact Information

POC:
JEFF COYNE
Corporate URL:
http://www.libertyinstallusa.com

History

Start date End date Type Value
2018-07-06 2020-02-07 Address 100 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2018-07-06 2020-02-07 Address 100 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
2014-08-25 2020-02-07 Address 100 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207002012 2020-02-07 BIENNIAL STATEMENT 2018-08-01
180706006550 2018-07-06 BIENNIAL STATEMENT 2016-08-01
140825000678 2014-08-25 CERTIFICATE OF INCORPORATION 2014-08-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92490.00
Total Face Value Of Loan:
92490.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$80,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,552.33
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $79,999
Jobs Reported:
10
Initial Approval Amount:
$92,490
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,540.79
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $92,490

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State