Search icon

LIBERTY FOOD ENTERPRISES, INC.

Company Details

Name: LIBERTY FOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2018 (7 years ago)
Entity Number: 5335177
ZIP code: 11004
County: New York
Place of Formation: New York
Address: 256-06 HILLSIDE AVE., 1ST FLOOR, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVINASH GUPTA DOS Process Agent 256-06 HILLSIDE AVE., 1ST FLOOR, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
2021-10-20 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-05-03 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180503010522 2018-05-03 CERTIFICATE OF INCORPORATION 2018-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-17 No data 105 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 105 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 105 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued 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
3041177 CL VIO INVOICED 2019-05-30 175 CL - Consumer Law Violation
3041178 WM VIO INVOICED 2019-05-30 50 WM - W&M Violation
2464627 WM VIO INVOICED 2016-10-06 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-05-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-09-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6297328305 2021-01-26 0202 PPS 105 W 55th St, New York, NY, 10019-5303
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71081.5
Loan Approval Amount (current) 71081.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-5303
Project Congressional District NY-12
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51431.85
Forgiveness Paid Date 2022-07-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State