Search icon

LIBERTY CYCLES 1 INC.

Company Details

Name: LIBERTY CYCLES 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4991850
ZIP code: 11575
County: New York
Place of Formation: New York
Address: 21 Norton Dr., Roosevelt, NY, United States, 11575
Principal Address: 846 9th Ave., NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-757-2418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY THOMPSON DOS Process Agent 21 Norton Dr., Roosevelt, NY, United States, 11575

Chief Executive Officer

Name Role Address
ANTHONY THOMPSON Chief Executive Officer 21 NORTON DR., ROOSEVELT, NY, United States, 11575

Licenses

Number Status Type Date End date
2053140-DCA Active Business 2017-05-17 2025-07-31

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 21 NORTON DR., ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2024-08-07 Address 21 NORTON DR., ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-08-07 Address 21 Norton Dr., Roosevelt, NY, 11575, USA (Type of address: Service of Process)
2016-08-11 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-11 2023-03-21 Address 5787 VISTA LINDA DRIVE, ORLANDO, FL, 32822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807002288 2024-08-07 BIENNIAL STATEMENT 2024-08-07
230321001778 2023-03-21 BIENNIAL STATEMENT 2022-08-01
160811000286 2016-08-11 CERTIFICATE OF INCORPORATION 2016-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-25 No data 846 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 846 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-28 No data 846 9TH AVE, Manhattan, NEW YORK, NY, 10019 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
3658033 RENEWAL INVOICED 2023-06-19 340 Secondhand Dealer General License Renewal Fee
3348974 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3288992 CL VIO INVOICED 2021-01-28 175 CL - Consumer Law Violation
3045656 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2799052 OL VIO INVOICED 2018-06-12 250 OL - Other Violation
2772113 OL VIO CREDITED 2018-04-06 125 OL - Other Violation
2643208 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2607044 FINGERPRINT INVOICED 2017-05-08 75 Fingerprint Fee
2607042 LICENSE INVOICED 2017-05-08 85 Secondhand Dealer General License Fee
2607045 FINGERPRINT INVOICED 2017-05-08 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-25 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2018-03-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892567710 2020-05-01 0202 PPP 846 9TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7565.74
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State