Search icon

LIBERTY TREE FINANCIAL SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIBERTY TREE FINANCIAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 03 Oct 2007
Business ALEI: 0914548
Annual report due: 31 Mar 2023
Business address: 55 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States
Mailing address: 55 MIDDLETOWN AVENUE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dhamilton.ffc@gmail.com

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DEVIN HAMILTON Officer 55 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States 55 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States
ANDREW WARDE Officer 55 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States 2 NORTH MAIN ST P412, BEACON FALLS, CT, 06403, United States

Agent

Name Role Business address Mailing address Residence address
DANIEL MCGOWAN Agent 55 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States 55 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States 91 NORTH MADISON ROAD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013238587 2024-12-04 2024-12-04 Reinstatement Certificate of Reinstatement -
BF-0013234214 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747539 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010365172 2022-03-28 - Annual Report Annual Report 2022
BF-0009800722 2021-12-03 - Annual Report Annual Report -
0006885623 2020-04-16 - Annual Report Annual Report 2020
0006676713 2019-11-11 - Annual Report Annual Report 2018
0006676718 2019-11-11 - Annual Report Annual Report 2019
0006568998 2019-06-04 2019-06-04 Interim Notice Interim Notice -
0006144131 2018-03-29 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2707538707 2021-03-30 0156 PPS 55 Middletown Ave, North Haven, CT, 06473-3936
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10610
Loan Approval Amount (current) 10610
Undisbursed Amount 0
Franchise Name Family Financial Centers
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-3936
Project Congressional District CT-03
Number of Employees 2
NAICS code 522390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10698.71
Forgiveness Paid Date 2022-02-03
4316107310 2020-04-29 0156 PPP 55 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473-3926
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12067.75
Loan Approval Amount (current) 12067.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-3926
Project Congressional District CT-03
Number of Employees 2
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12197.81
Forgiveness Paid Date 2021-06-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005217378 Active OFS 2024-05-22 2026-12-16 AMENDMENT

Parties

Name LIBERTY TREE FINANCIAL SERVICES, LLC
Role Debtor
Name Fountainhead SBF LLC
Role Secured Party
Name Community Bank & Trust West Georgia
Role Secured Party
0005035493 Active OFS 2021-12-16 2026-12-16 ORIG FIN STMT

Parties

Name LIBERTY TREE FINANCIAL SERVICES, LLC
Role Debtor
Name Fountainhead SBF LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information