Search icon

LIBERTY SERVICE CENTER, INC.

Company Details

Name: LIBERTY SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1984 (41 years ago)
Entity Number: 933216
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 4 OAK STREET, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH R EMERY Chief Executive Officer 37 KORTRIGHT ROAD, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 OAK STREET, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 37 KORTRIGHT ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-07-08 Address 4 OAK STREET, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
2023-11-30 2023-11-30 Address 37 KORTRIGHT ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-07-08 Address 37 KORTRIGHT ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2008-07-14 2023-11-30 Address 37 KORTRIGHT ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2006-06-20 2008-07-14 Address 37 KOUTUIOHT RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1984-07-27 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-27 2023-11-30 Address 4 OAK STREET, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708003046 2024-07-08 BIENNIAL STATEMENT 2024-07-08
231130020990 2023-11-30 BIENNIAL STATEMENT 2022-07-01
080714002400 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002799 2006-06-20 BIENNIAL STATEMENT 2006-07-01
050518000092 2005-05-18 ANNULMENT OF DISSOLUTION 2005-05-18
DP-663880 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B127063-7 1984-07-27 CERTIFICATE OF INCORPORATION 1984-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045448703 2021-03-31 0202 PPS 4 Oak St, Liberty, NY, 12754-1211
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17395
Loan Approval Amount (current) 17395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-1211
Project Congressional District NY-19
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17520.34
Forgiveness Paid Date 2021-12-28
2982007307 2020-04-29 0202 PPP 4 Oak St, Liberty, NY, 12754-1211
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-1211
Project Congressional District NY-19
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16886.48
Forgiveness Paid Date 2021-06-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State