Search icon

LIBERTY HEIGHTS LLC

Company Details

Name: LIBERTY HEIGHTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5496520
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1299-B NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
LIBERTY HEIGHTS LLC DOS Process Agent 1299-B NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

Filings

Filing Number Date Filed Type Effective Date
190604000901 2019-06-04 CERTIFICATE OF PUBLICATION 2019-06-04
190219010270 2019-02-19 ARTICLES OF ORGANIZATION 2019-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-29 No data 1939 State Route 52 Unit 3, Liberty Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-12-14 No data 1939 State Route 52 Unit 3, Liberty Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-08-07 No data 1939 State Route 52 Unit 3, Liberty Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-12-30 No data 1939 State Route 52 Unit 3, Liberty Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1116278607 2021-03-12 0202 PPP 1299 North Ave Ste B, New Rochelle, NY, 10804-2643
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27830
Loan Approval Amount (current) 27830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2643
Project Congressional District NY-16
Number of Employees 23
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28005
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State