Search icon

55 LIBERTY OWNERS CORP.

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900OJJNJEBEDCFW15 548928 US-NY GENERAL ACTIVE No data

Addresses

Legal 622 THIRD AVENUE, 14TH FLOOR, New York, US-NY, US, 10017
Headquarters 55 LIBERTY ST, UNIT 22A, New York, US-NY, US, 10005

Registration details

Registration Date 2021-07-16
Last Update 2022-07-17
Status LAPSED
Next Renewal 2022-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 548928

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

History

Start date End date Type Value
2024-11-27 2024-11-27 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 22A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-15 Address 55 LIBERTY ST, UNIT 15A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-04-03 Address 55 LIBERTY ST, UNIT 22A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-15 Address 55 LIBERTY ST, UNIT 22A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-04-03 Address 55 LIBERTY ST, UNIT 15A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-04-03 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-15 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-04-03 2024-11-27 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-04-03 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
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
190411061010 2019-04-11 BIENNIAL STATEMENT 2019-04-01
20171024004 2017-10-24 ASSUMED NAME LLC INITIAL FILING 2017-10-24
170405006799 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150403006655 2015-04-03 BIENNIAL STATEMENT 2015-04-01
131003006133 2013-10-03 BIENNIAL STATEMENT 2013-04-01
110427002505 2011-04-27 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3511718509 2021-02-24 0202 PPP c/o First Service Residential Christina Forbes 622 Third Avenue, New York, NY, 10017
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134538
Loan Approval Amount (current) 134538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017
Project Congressional District NY-12
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135154.63
Forgiveness Paid Date 2021-08-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State