Search icon

LIBERTY BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080175
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2nd Floor, NEW YORK, NY, United States, 10016
Principal Address: 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
600 THIRD AVENUE DOS Process Agent 2nd Floor, NEW YORK, NY, United States, 10016

Agent

Name Role Address
danny vasquez Agent 600 3rd avenue, 2nd floor, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
LIBERTY BUILDING SERVICES, INC. Chief Executive Officer 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-05 Address 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-05 Address 2nd Floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-09-26 2023-09-26 Address 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-05 Address 600 3rd avenue, 2nd floor, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250205004338 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201000960 2023-02-01 BIENNIAL STATEMENT 2023-02-01
230926001946 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
210201061794 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060443 2019-02-06 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10987.00
Total Face Value Of Loan:
10987.00
Date:
2020-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
30700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10675.00
Total Face Value Of Loan:
10675.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10675
Current Approval Amount:
10675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10768.57
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10987
Current Approval Amount:
10987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11054

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State