Search icon

LIBERTY BELL TRUCKING COMPANY INC.

Company Details

Name: LIBERTY BELL TRUCKING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1985 (40 years ago)
Entity Number: 977941
ZIP code: 12531
County: Putnam
Place of Formation: New York
Address: 200 South White Rock Road, Holmes, NY, United States, 12531
Principal Address: 200 SOUTH WHITE ROCK RD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE J SHULTZ DOS Process Agent 200 South White Rock Road, Holmes, NY, United States, 12531

Chief Executive Officer

Name Role Address
LEE J SHULTZ Chief Executive Officer 200 SO WHITE ROCK RD, HOLMES, NY, United States, 12531

Permits

Number Date End date Type Address
30277 2021-05-03 2026-05-02 Mined land permit W side of Poplar Hill Rd. (Dutchess Co. Rt. 4) ~ 0.6 miles S of intersection with Bog Hollow Rd.

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 200 SO WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2003-03-06 2023-03-28 Address 200 SOUTH WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Service of Process)
2001-04-11 2003-03-06 Address 200 SO WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
2001-04-11 2023-03-28 Address 200 SO WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1997-04-24 2003-03-06 Address 349 KINDERKAMACK RD, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process)
1995-07-20 2001-04-11 Address RR 2 BOX 201, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
1995-07-20 1997-04-24 Address KELLEY RD, PO BOX 330, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1995-07-20 2001-04-11 Address RR 2 BOX 201, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1985-03-01 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-01 1995-07-20 Address THE BARN MALL, F.R.D. 8 ARGONNE RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328002222 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210308061354 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190318060175 2019-03-18 BIENNIAL STATEMENT 2019-03-01
150921006159 2015-09-21 BIENNIAL STATEMENT 2015-03-01
130401006437 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110603002881 2011-06-03 BIENNIAL STATEMENT 2011-03-01
090318002835 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070329002322 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050412002093 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030306003048 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247798407 2021-02-06 0202 PPS 200 S White Rock Rd, Holmes, NY, 12531-5410
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holmes, DUTCHESS, NY, 12531-5410
Project Congressional District NY-17
Number of Employees 2
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21749.85
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State