Search icon

LIBERTY SALES INC.

Company Details

Name: LIBERTY SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2018 (7 years ago)
Entity Number: 5273139
ZIP code: 11102
County: Richmond
Place of Formation: New York
Address: 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHAUN ENT. INC. DOS Process Agent 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-12-10 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-24 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180124010402 2018-01-24 CERTIFICATE OF INCORPORATION 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503087301 2020-04-29 0202 PPP 5014A 70th St, Woodside, NY, 11377
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3708.34
Loan Approval Amount (current) 3708.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3731.71
Forgiveness Paid Date 2020-12-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State