Search icon

LIBERTY GLASS COMPANY, INC.

Company Details

Name: LIBERTY GLASS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1934 (91 years ago)
Entity Number: 47187
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Principal Address: 607 W 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD C. LEVY Chief Executive Officer 607 W 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FRANKLIN H. JULIE DOS Process Agent 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2023-06-13 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-11 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-08-14 2023-06-14 Address 607 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-28 2023-06-14 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2008-06-23 2010-06-28 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2008-06-23 2012-08-14 Address 552 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-06-23 2012-08-14 Address 552 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-11-15 2008-06-23 Address 499 PARK AVE. 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-02-21 2008-06-23 Address 544 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-02-21 2004-11-15 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614003156 2023-06-13 CERTIFICATE OF AMENDMENT 2023-06-13
120814006041 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100628002496 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080623002578 2008-06-23 BIENNIAL STATEMENT 2008-06-01
041115000211 2004-11-15 CERTIFICATE OF CHANGE 2004-11-15
020524002106 2002-05-24 BIENNIAL STATEMENT 2002-06-01
980622002317 1998-06-22 BIENNIAL STATEMENT 1998-06-01
960827002221 1996-08-27 BIENNIAL STATEMENT 1996-06-01
950221002046 1995-02-21 BIENNIAL STATEMENT 1993-06-01
930202000311 1993-02-02 CERTIFICATE OF CHANGE 1993-02-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R86777 2008-06-26 2008-06-26 2008-06-26
Unique Award Key CONT_AWD_V632R86777_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DAV REPAIR: REMOVE REPLACE WIND SHEILD
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient LIBERTY GLASS CO INC
UEI LWPSLJLE6JN3
Legacy DUNS 045254091
Recipient Address UNITED STATES, 552 W 48TH ST, NEW YORK, 100361102
PO AWARD V632R81630 2007-12-07 2007-12-07 2007-12-07
Unique Award Key CONT_AWD_V632R81630_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DAV VEH. WINDSHEILD REPLCMT
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient LIBERTY GLASS CO INC
UEI LWPSLJLE6JN3
Legacy DUNS 045254091
Recipient Address UNITED STATES, 552 W 48TH ST, NEW YORK, 100361102

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196467706 2020-05-01 0202 PPP 6502 QUEENS BLVD, Woodside, NY, 11377
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143998
Loan Approval Amount (current) 143997.5
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 N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 811122
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 146019.68
Forgiveness Paid Date 2021-10-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State