Search icon

LIBERTY BUILDERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2017 (8 years ago)
Entity Number: 5064952
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2402 Bragg St,, FL 2, Brookyln, NY, United States, 11235
Principal Address: 2402 Bragg St, FL 2, Brooklyn, NY, United States, 11235

Contact Details

Phone +1 718-502-7726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY BUILDERS, INC. DOS Process Agent 2402 Bragg St,, FL 2, Brookyln, NY, United States, 11235

Chief Executive Officer

Name Role Address
USMAN AZMAT Chief Executive Officer 2402 BRAGG ST, FL 2, BROOKLYN, NY, United States, 11230

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
USMAN AZMAT
User ID:
P3301374

Licenses

Number Status Type Date End date
2110520-DCA Active Business 2023-01-06 2025-02-28

History

Start date End date Type Value
2023-03-23 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-27 2024-07-18 Address 1535 OCEAN AVE APT 3D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2017-01-09 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-09 2017-01-27 Address 1535 OCEAN AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003040 2024-07-18 BIENNIAL STATEMENT 2024-07-18
170127000677 2017-01-27 CERTIFICATE OF CHANGE 2017-01-27
170109010570 2017-01-09 CERTIFICATE OF INCORPORATION 2017-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580318 PROCESSING INVOICED 2023-01-11 25 License Processing Fee
3580317 DCA-SUS CREDITED 2023-01-11 25 Suspense Account
3573565 BLUEDOT INVOICED 2022-12-29 100 Bluedot Fee
3551556 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551557 EXAMHIC INVOICED 2022-11-09 50 Home Improvement Contractor Exam Fee
3551558 LICENSE INVOICED 2022-11-09 25 Home Improvement Contractor License Fee
3352989 LICENSE CREDITED 2021-07-23 100 Home Improvement Contractor License Fee
3220812 FINGERPRINT CREDITED 2020-09-03 75 Fingerprint Fee
3202064 LICENSE CREDITED 2020-08-31 50 Home Improvement Contractor License Fee
3202063 EXAMHIC INVOICED 2020-08-31 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43100
Current Approval Amount:
43100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43359.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State