Search icon

55 LIBERTY OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 55 LIBERTY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1979 (46 years ago)
Entity Number: 548928
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 6500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MATTHEW LEFKOWITZ Chief Executive Officer 55 LIBERTY ST, UNIT 15A, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI Number:
254900OJJNJEBEDCFW15

Registration Details:

Initial Registration Date:
2021-07-16
Next Renewal Date:
2022-07-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-19 2025-04-19 Address 55 LIBERTY ST, UNIT 15A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-04-19 2025-04-19 Address 575 5TH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-19 2025-04-19 Address 55 LIBERTY ST, UNIT 22A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-04-19 Address 55 LIBERTY ST, UNIT 15A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 55 LIBERTY ST, UNIT 15A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250419000249 2025-04-19 BIENNIAL STATEMENT 2025-04-19
241127003562 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230403003910 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230715000912 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
210401060785 2021-04-01 BIENNIAL STATEMENT 2021-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134538.00
Total Face Value Of Loan:
134538.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134538
Current Approval Amount:
134538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135154.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State