Search icon

LIBERTY BUILDING SERVICES, INC.

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)
2023-01-17 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-02-06 2023-09-26 Address 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-02-06 2023-01-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-02-06 2023-09-26 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

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
170206010011 2017-02-06 CERTIFICATE OF INCORPORATION 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900587701 2020-05-01 0202 PPP 550 W 45TH ST APT 1506, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10675
Loan Approval Amount (current) 10675
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
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 10768.57
Forgiveness Paid Date 2021-03-22
9487108303 2021-01-30 0202 PPS 600 3rd Ave Fl 2, New York, NY, 10016-1919
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10987
Loan Approval Amount (current) 10987
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, 10016-1919
Project Congressional District NY-12
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11054
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State