Search icon

LIBERTY HOME GUARD LLC

Company Details

Name: LIBERTY HOME GUARD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2017 (8 years ago)
Entity Number: 5210338
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Address: 99 Washington Avenue, Suite 700, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY HOME GUARD 2023 822894346 2024-09-12 LIBERTY HOME GUARD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 524210
Sponsor’s telephone number 3473870412
Plan sponsor’s address 1202 AVENUE U #1061, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-09-27 2024-08-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-09-27 2024-08-27 Address 99 Washington Avenue, Suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-10-01 2023-09-27 Address 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-10-01 2023-09-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-09-04 2021-10-01 Address 4101A AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2017-09-29 2019-09-04 Address 4101 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002751 2024-08-22 CERTIFICATE OF CHANGE BY AGENT 2024-08-22
230927002970 2023-09-27 BIENNIAL STATEMENT 2023-09-01
211001000209 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
210930001736 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190904061010 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170929000337 2017-09-29 APPLICATION OF AUTHORITY 2017-09-29

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-01 2022-04-27 Breach of Warranty No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021427403 2020-05-05 0202 PPP 1988 Ocean Parkway, Brooklyn, NY, 11223
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42077.24
Forgiveness Paid Date 2021-07-02
8588888504 2021-03-10 0202 PPS 4101A Avenue U, Brooklyn, NY, 11234-5119
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68058
Loan Approval Amount (current) 68058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5119
Project Congressional District NY-08
Number of Employees 18
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68487.14
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301798 Telephone Consumer Protection Act 2023-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-08
Termination Date 2023-05-18
Section 227
Status Terminated

Parties

Name LARIOS
Role Plaintiff
Name LIBERTY HOME GUARD LLC
Role Defendant
2308301 Telephone Consumer Protection Act 2023-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-08
Termination Date 2023-12-21
Section 227
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name LIBERTY HOME GUARD LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State