Search icon

LIBERTY INSTALL, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NGZ9 Obsolete Non-Manufacturer 2016-07-13 2024-03-05 2022-07-13 No data

Contact Information

POC JEFF COYNE
Phone +1 386-589-1292
Address 100 CENTERSHORE RD, CENTERPORT, SUFFOLK, NY, 11721 1527, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245108405 2021-02-10 0235 PPS 27 W Neck Rd, Huntington, NY, 11743-2618
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2618
Project Congressional District NY-01
Number of Employees 5
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80552.33
Forgiveness Paid Date 2021-11-10
5561007400 2020-05-12 0235 PPP 27 WEST NECK ROAD, HUNTINGTON, NY, 11743
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92490
Loan Approval Amount (current) 92490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93540.79
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State