Search icon

STANFORD LIEBROSS, INC.

Company Details

Name: STANFORD LIEBROSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1985 (40 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 996781
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 155 CANAL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANFORD LIEBROSS, INC. DOS Process Agent 155 CANAL ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-724518 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B225811-3 1985-05-13 CERTIFICATE OF INCORPORATION 1985-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2238778607 2021-03-13 0202 PPS 70-72 BOWERY SUITE 209, NEW YORK, NY, 10013
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17714.86
Forgiveness Paid Date 2022-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State