Search icon

LIBERTY MUFFLER & TIRE SHOP INC

Company Details

Name: LIBERTY MUFFLER & TIRE SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2017 (7 years ago)
Entity Number: 5243175
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 87-17 LIBERTY AVENUE STORE B, JAMAICA, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-17 LIBERTY AVENUE STORE B, JAMAICA, NY, United States, 11417

Licenses

Number Status Type Date End date
2065875-DCA Active Business 2018-02-08 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
171130010463 2017-11-30 CERTIFICATE OF INCORPORATION 2017-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-04 No data 8717 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 8717 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 8717 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 8717 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Warning 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
3648851 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3435965 LL VIO INVOICED 2022-04-06 175 LL - License Violation
3340749 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3154569 LL VIO INVOICED 2020-02-04 250 LL - License Violation
3041230 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
3002186 LL VIO INVOICED 2019-03-14 500 LL - License Violation
2730598 LICENSE INVOICED 2018-01-18 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-04 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2020-01-27 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-03-06 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-03-06 Pleaded FAILED TO KEEP RECORDS FOR SALES ON FILE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682048003 2020-06-22 0202 PPP 87-17 Liberty Avenue, Ozone Park, NY, 11417-1034
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3245
Loan Approval Amount (current) 3245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1034
Project Congressional District NY-07
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3275.49
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State