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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
21665.00
Total Face Value Of Loan:
21665.00
Date:
2020-04-28
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:
21900.00
Total Face Value Of Loan:
21900.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21665
Current Approval Amount:
21665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
21749.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State