Search icon

LIBERTY TRADING POST, INC.

Company Details

Name: LIBERTY TRADING POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1985 (40 years ago)
Entity Number: 966401
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 1966 STATE RTE 52, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LGL0 Obsolete Non-Manufacturer 2016-04-08 2024-03-10 2022-04-06 No data

Contact Information

POC DONNA BEAU
Phone +1 845-292-4300
Address 1966 STATE ROUTE 52, LIBERTY, NY, 12754 8310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
STEVEN GOTTLIEB Chief Executive Officer 1966 STATE RTE 52, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1966 STATE RTE 52, LIBERTY, NY, United States, 12754

Licenses

Number Type Address Description
481017 Plant Dealers 1966 ROUTE 52, LIBERTY, NY, 12754 Hardware Store

History

Start date End date Type Value
1997-04-28 2005-03-10 Address 100 ROUTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-04-28 Address 67 ROCK HILL ROAD, BOX 310, ROCK HILL, NY, 12175, USA (Type of address: Chief Executive Officer)
1993-05-06 2005-03-10 Address 100 ROUTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
1993-05-06 2005-03-10 Address 100 ROUTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1985-01-14 1993-05-06 Address ROUTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128002133 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110125002196 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090107002842 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070213002205 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050310002711 2005-03-10 BIENNIAL STATEMENT 2005-01-01
030207002116 2003-02-07 BIENNIAL STATEMENT 2003-01-01
010124002426 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990208002027 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970428002477 1997-04-28 BIENNIAL STATEMENT 1997-01-01
940414002307 1994-04-14 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815747110 2020-04-15 0202 PPP 1966 New York 52, Liberty, NY, 12754
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206252
Loan Approval Amount (current) 206252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-0001
Project Congressional District NY-19
Number of Employees 24
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 207381.84
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State