Search icon

LIBRA LEATHERS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBRA LEATHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133090195 2024-07-30 LIBRA LEATHERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 316110
Sponsor’s telephone number 2126953114
Plan sponsor’s address 199 LAFAYETTE ST FL 6, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing MITCHELL ALFUS
LIBRA LEATHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133090195 2023-07-21 LIBRA LEATHERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 316110
Sponsor’s telephone number 2126953114
Plan sponsor’s address 199 LAFAYETTE ST FL 6, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing MITCHELL ALFUS
LIBRA LEATHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133090195 2022-07-29 LIBRA LEATHERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 316110
Sponsor’s telephone number 2126953114
Plan sponsor’s address 199 LAFAYETTE ST FL 6, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MITCHELL ALFUS
LIBRA LEATHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133090195 2021-07-22 LIBRA LEATHERS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 316110
Sponsor’s telephone number 2126953114
Plan sponsor’s address 199 LAFAYETTE ST FL 6, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing MITCHELL ALFUS
LIBRA LEATHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133090195 2020-07-16 LIBRA LEATHERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 316110
Sponsor’s telephone number 2126953114
Plan sponsor’s address 199 LAFAYETTE ST FL 6, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing MITCHELL ALFUS
LIBRA LEATHER INC 401 K PROFIT SHARING PLAN TRUST 2018 133090195 2019-07-30 LIBRA LEATHERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 316110
Sponsor’s telephone number 6094406753
Plan sponsor’s address 199 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MITCHELL AFLUS

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

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)
2003-10-17 2019-01-08 Address 259 WEST 30TH ST, NEW YORK, NY, 10001, 2809, USA (Type of address: Chief Executive Officer)
2003-10-17 2019-01-08 Address 259 WEST 30TH ST, NEW YORK, NY, 10001, 2809, USA (Type of address: Principal Executive Office)
1981-10-15 2012-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-15 2003-10-17 Address 259 WEST 30TH ST., NEW YORK, NY, 10001, 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
111020002680 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091216002851 2009-12-16 BIENNIAL STATEMENT 2009-10-01
071029002536 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051223002551 2005-12-23 BIENNIAL STATEMENT 2005-10-01
031017002401 2003-10-17 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5157867703 2020-05-01 0202 PPP 199 Lafayette St Fl 6A, New York, NY, 10012
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163600
Loan Approval Amount (current) 163600
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 New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 424990
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 164855.01
Forgiveness Paid Date 2021-02-09
8338128300 2021-01-29 0202 PPS 199 Lafayette St Fl 6A, New York, NY, 10012-4279
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163600
Loan Approval Amount (current) 163600
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4279
Project Congressional District NY-10
Number of Employees 7
NAICS code 424310
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 165047.75
Forgiveness Paid Date 2021-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State