Search icon

LIBERTY RESPIRATORY CARE, INC.

Company Details

Name: LIBERTY RESPIRATORY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1980 (45 years ago)
Entity Number: 635100
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 59 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-887-9210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALVINA GELMAN Chief Executive Officer 59 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
MALVINA GELMAN DOS Process Agent 59 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1382973-DCA Inactive Business 2011-02-17 2013-03-15
1309803-DCA Active Business 2009-06-18 2025-03-15

History

Start date End date Type Value
2000-09-15 2004-10-04 Address 48D ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1998-06-16 2004-10-04 Address 48D ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1998-06-16 2004-10-04 Address 48D ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1995-02-14 2000-09-15 Address 14 WASHINGTON AVE, LAWRENCE, NY, 11554, USA (Type of address: Chief Executive Officer)
1995-02-14 1998-06-16 Address 41 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1995-02-14 1998-06-16 Address 41 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1980-06-23 1995-02-14 Address 38 CEDARHURST AVE., CEDARHURST, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620006465 2014-06-20 BIENNIAL STATEMENT 2014-06-01
100622002979 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080619002025 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002100 2006-05-31 BIENNIAL STATEMENT 2006-06-01
041004002425 2004-10-04 BIENNIAL STATEMENT 2004-06-01
000915002146 2000-09-15 BIENNIAL STATEMENT 2000-06-01
980616002493 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960625002412 1996-06-25 BIENNIAL STATEMENT 1996-06-01
950214002157 1995-02-14 BIENNIAL STATEMENT 1993-06-01
A678282-6 1980-06-23 CERTIFICATE OF INCORPORATION 1980-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611423 RENEWAL INVOICED 2023-03-07 200 Dealer in Products for the Disabled License Renewal
3292697 RENEWAL INVOICED 2021-02-05 200 Dealer in Products for the Disabled License Renewal
2963077 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2574884 RENEWAL INVOICED 2017-03-15 200 Dealer in Products for the Disabled License Renewal
2014053 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
959307 CNV_TFEE INVOICED 2013-02-11 4.980000019073486 WT and WH - Transaction Fee
959302 RENEWAL INVOICED 2013-02-11 200 Dealer in Products for the Disabled License Renewal
1061051 LICENSE INVOICED 2011-02-17 250 Dealer in Products for the Disabled License Fee
1061050 CNV_TFEE INVOICED 2011-02-17 5 WT and WH - Transaction Fee
959303 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3162586004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LIBERTY RESPIRATORY CARE INC
Recipient Name Raw LYNBROOK CASH & CARRY
Recipient UEI NF3PVCGFGK33
Recipient DUNS 037057924
Recipient Address 48 ATLANTIC AVE, LYNBROOK, NASSAU, NEW YORK, 11563-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 502645.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225497707 2020-05-01 0235 PPP 59 FRANKLIN AVE, VALLEY STREAM, NY, 11580-2844
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71047
Loan Approval Amount (current) 71047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11580-2844
Project Congressional District NY-04
Number of Employees 8
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71667.93
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State