Search icon

LIBERTY JACKPOT INC

Company Details

Name: LIBERTY JACKPOT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2018 (7 years ago)
Entity Number: 5373109
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 104-20 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAO YAO LIN DOS Process Agent 104-20 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
YAO YAO LIN Chief Executive Officer 104-20 LIBERTY AVE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 104-20 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2018-07-10 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-10 2024-07-12 Address 104-16 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712002135 2024-07-12 BIENNIAL STATEMENT 2024-07-12
221123002960 2022-11-23 BIENNIAL STATEMENT 2022-07-01
180710010462 2018-07-10 CERTIFICATE OF INCORPORATION 2018-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-28 No data 10420 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
2019-07-16 No data 10420 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3065228 CL VIO INVOICED 2019-07-24 700 CL - Consumer Law Violation
3065229 OL VIO INVOICED 2019-07-24 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-07-16 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-07-16 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-07-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-07-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252657409 2020-05-08 0202 PPP 10420 LIBERTY AVE, OZONE PARK, NY, 11417
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4388
Loan Approval Amount (current) 4388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4448.09
Forgiveness Paid Date 2021-09-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State