Search icon

LEGOTT'S CLUB 86, INC.

Company Details

Name: LEGOTT'S CLUB 86, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1987 (38 years ago)
Entity Number: 1160962
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 86 AVENUE E, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 AVENUE E, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
WILLIAM R. LEGOTT Chief Executive Officer 86 AVENUE E, GENEVA, NY, United States, 14456

Form 5500 Series

Employer Identification Number (EIN):
161302924
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-14 2007-04-17 Address 86 AVE E, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1999-04-14 2007-04-17 Address 86 AVE E, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1999-04-14 2007-04-17 Address 86 AVE E, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1992-11-02 1999-04-14 Address 86 AVE E, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1992-11-02 1999-04-14 Address 86 AVE E, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130426002384 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110504002825 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090407002524 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070417003061 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050616002894 2005-06-16 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
492692.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
91600.00
Total Face Value Of Loan:
91600.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128373.38
Current Approval Amount:
128373.38
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129025.94
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91600
Current Approval Amount:
91600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92325.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State