Search icon

LIBERTY EDPC LLC

Company Details

Name: LIBERTY EDPC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627239
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 25-10 81ST STREET, EAST ELMHURST, NY, United States, 11370

Agent

Name Role Address
MD A HUDA Agent 25-10 81ST STREET, EAST ELMHURST, NY, 11370

DOS Process Agent

Name Role Address
MD A HUDA DOS Process Agent 25-10 81ST STREET, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
2055657-DCA Inactive Business 2017-07-12 2018-12-31
2054875-DCA Inactive Business 2017-06-23 2021-07-31
2054353-DCA Inactive Business 2017-06-13 2020-12-31
2023161-DCA Inactive Business 2015-05-21 2016-12-31
2023162-DCA Inactive Business 2015-05-21 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
141021000498 2014-10-21 CERTIFICATE OF AMENDMENT 2014-10-21
140826010119 2014-08-26 ARTICLES OF ORGANIZATION 2014-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-09 No data 6325 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 6325 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-31 No data 3105 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 3105 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 6325 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-29 No data 3105 36TH AVE, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-12 No data 13207 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-05 No data 3105 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059080 PROCESSING INVOICED 2019-07-09 50 License Processing Fee
3059079 DCA-SUS CREDITED 2019-07-09 290 Suspense Account
3054727 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2952213 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal
2639049 RENEWAL INVOICED 2017-07-07 340 Secondhand Dealer General License Renewal Fee
2639050 LICENSE INVOICED 2017-07-07 255 Electronic Store License Fee
2623412 LICENSE INVOICED 2017-06-10 340 Electronic Store License Fee
2623416 LICENSE INVOICED 2017-06-10 85 Secondhand Dealer General License Fee
2623415 FINGERPRINT INVOICED 2017-06-10 75 Fingerprint Fee
2516845 RENEWAL CREDITED 2016-12-19 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685387701 2020-05-01 0202 PPP 3105 36TH AVE, ASTORIA, NY, 11106
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16445
Loan Approval Amount (current) 16445
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 ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16634.36
Forgiveness Paid Date 2021-06-29
8309788409 2021-02-13 0202 PPS 2510 81st St, East Elmhurst, NY, 11370-1625
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16445
Loan Approval Amount (current) 16445
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 East Elmhurst, QUEENS, NY, 11370-1625
Project Congressional District NY-14
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16578.85
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State