Search icon

LIEBERMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIEBERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1981 (44 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 707933
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 98 CUTTER MILL RD SUITE 359, GREAT NECK, NY, United States, 11021
Address: 98 CUTTER MILL ROAD, SUITE 359, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL ROAD, SUITE 359, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
KARL LIVIGNI Chief Executive Officer 98 CUTTER MILL RD SUITE 359, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112576076
Plan Year:
2024
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-13 2015-03-11 Address 98 CUTTER MILL ROAD, SUITE 359, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-03-25 2015-03-11 Address 8 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-03-25 2015-03-11 Address 8 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1981-06-29 2012-12-13 Address 8 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001527 2025-01-15 CERTIFICATE OF MERGER 2025-01-15
150311002049 2015-03-11 BIENNIAL STATEMENT 2013-06-01
121213000658 2012-12-13 CERTIFICATE OF AMENDMENT 2012-12-13
931104002097 1993-11-04 BIENNIAL STATEMENT 1993-06-01
930325002685 1993-03-25 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$929,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$929,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$940,387.21
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $929,900
Jobs Reported:
59
Initial Approval Amount:
$929,900
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$929,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$936,435.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $929,895
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State