Search icon

LIBRA LEATHERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBRA LEATHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1981 (44 years ago)
Entity Number: 728160
ZIP code: 91311
County: New York
Place of Formation: New York
Principal Address: 199 LAFAYETTE ST, #6A/6B, NEW YORK, NY, United States, 10012
Address: 20520 Blairmoore St, 24, CHATSWORTH, CA, United States, 91311

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBRA LEATHERS INC. DOS Process Agent 20520 Blairmoore St, 24, CHATSWORTH, CA, United States, 91311

Chief Executive Officer

Name Role Address
MITCHELL ALFUS Chief Executive Officer 199 LAFAYETTE ST, #6A/6B, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133090195
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 199 LAFAYETTE ST, #6A/6B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-01-08 2024-10-04 Address 199 LAFAYETTE ST, #6A/6B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-01-08 2024-10-04 Address 199 LAFAYETTE STREET, #6A/6B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-12-13 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2003-10-17 2019-01-08 Address 259 WEST 30TH ST, NEW YORK, NY, 10001, 2809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003536 2024-10-04 BIENNIAL STATEMENT 2024-10-04
200204062036 2020-02-04 BIENNIAL STATEMENT 2019-10-01
190108060638 2019-01-08 BIENNIAL STATEMENT 2017-10-01
131031002459 2013-10-31 BIENNIAL STATEMENT 2013-10-01
121213000537 2012-12-13 CERTIFICATE OF AMENDMENT 2012-12-13

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
163600.00
Total Face Value Of Loan:
163600.00
Date:
2020-05-03
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:
163600.00
Total Face Value Of Loan:
163600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$163,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,855.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $163,600
Jobs Reported:
7
Initial Approval Amount:
$163,600
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,047.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $163,598
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