Search icon

LIBRA-AQUARIUS INCORPORATED

Company Details

Name: LIBRA-AQUARIUS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2018 (7 years ago)
Date of dissolution: 06 Oct 2022
Entity Number: 5403975
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 420 WEST 23 STREET, #3A, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA GODEK DOS Process Agent 420 WEST 23 STREET, #3A, NEW YORK, NY, United States, 10011

Agent

Name Role Address
LISA M. GODEK Agent 420 WEST 23 STREET, #3A, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LISA GODEK Chief Executive Officer 420 WEST 23 STREET, #3A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-09-14 2023-02-11 Address 420 WEST 23 STREET, #3A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-09-14 2023-02-11 Address 420 WEST 23 STREET, #3A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-04 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2018-09-04 2023-02-11 Address 420 WEST 23 STREET, #3A, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-04 2020-09-14 Address 420 WEST 23 STREET, #3A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000444 2022-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-06
200914060055 2020-09-14 BIENNIAL STATEMENT 2020-09-01
181219000143 2018-12-19 CERTIFICATE OF AMENDMENT 2018-12-19
180904010497 2018-09-04 CERTIFICATE OF INCORPORATION 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517177306 2020-04-29 0202 PPP 420 W 23rd St #3A, NEW YORK, NY, 10011
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25014
Loan Approval Amount (current) 25014
Undisbursed Amount 0
Franchise Name British Swim School
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22521.74
Forgiveness Paid Date 2021-08-12
9982358305 2021-01-31 0202 PPS 420 W 23rd St Apt 3A, New York, NY, 10011-2173
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16192.29
Loan Approval Amount (current) 16192.29
Undisbursed Amount 0
Franchise Name British Swim School
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10011-2173
Project Congressional District NY-12
Number of Employees 5
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13606.7
Forgiveness Paid Date 2022-01-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State