Search icon

LEGEND PRODUCTIONS, INC.

Company Details

Name: LEGEND PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1988 (37 years ago)
Entity Number: 1263710
ZIP code: 10533
County: Kings
Place of Formation: New York
Address: 1 BRIDGE STREET, SUITE 55, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGEND PRODUCTIONS, INC. 401(K) PLAN 2023 112920650 2024-05-10 LEGEND PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9146740203
Plan sponsor’s address 1 BRIDGE STREET SUITE 5, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing JEFF GOLDSTEIN
LEGEND PRODUCTIONS, INC. 401(K) PLAN 2022 112920650 2023-06-13 LEGEND PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9146740203
Plan sponsor’s address 1 BRIDGE STREET SUITE 55, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing JEFF GOLDSTEIN
LEGEND PRODUCTIONS, INC. 401(K) PLAN 2021 112920650 2022-06-21 LEGEND PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9146740203
Plan sponsor’s address 1 BRIDGE STREET SUITE 55, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JEFF GOLDSTEIN
LEGEND PRODUCTIONS, INC. 401(K) PLAN 2020 112920650 2021-09-27 LEGEND PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9146740203
Plan sponsor’s address 1 BRIDGE STREET SUITE 55, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing JEFF GOLDSTEIN
LEGEND PRODUCTIONS, INC. 401(K) PLAN 2019 112920650 2020-09-14 LEGEND PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9146740203
Plan sponsor’s address 1 BRIDGE STREET SUITE 55, IRVINGTON, NY, 10533
LEGEND PRODUCTIONS, INC. 401(K) PLAN 2018 112920650 2019-07-26 LEGEND PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9146740203
Plan sponsor’s address 1 BRIDGE STREET, SUITE 55, IRVINGTON, NY, 10533

DOS Process Agent

Name Role Address
LEGEND PRODUCTIONS, INC. DOS Process Agent 1 BRIDGE STREET, SUITE 55, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
JEFF W GOLDSTEIN Chief Executive Officer 1 BRIDGE STREET, SUITE 55, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2014-09-17 2018-09-12 Address 631 SAW MILL RIVER RD, STE 2S, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2014-09-17 2018-09-12 Address 631 SAW MILL RIVER RD, STE 2S, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2014-09-17 2018-09-12 Address JEFF W GOLDSTEIN, 631 SAW MILL RIVER RD STE 2S, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2002-04-23 2014-09-17 Address 631 SAW MILL RIVER RD, STE 2A, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2002-04-23 2014-09-17 Address JEFF W GOLDSTEIN, 631 SAW MILL RIVER RD STE 2A, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2002-04-23 2014-09-17 Address 631 SAW MILL RIVER RD, STE 2A, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1995-05-04 2002-04-23 Address 31 MC KINLEY PL, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1995-05-04 2002-04-23 Address 31 MC KINLEY PL, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1995-05-04 2002-04-23 Address 31 MC KINLEY PL, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1988-05-23 1995-05-04 Address 118 EIGHTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180912006188 2018-09-12 BIENNIAL STATEMENT 2018-05-01
140917006155 2014-09-17 BIENNIAL STATEMENT 2014-05-01
120730002250 2012-07-30 BIENNIAL STATEMENT 2012-05-01
100624002319 2010-06-24 BIENNIAL STATEMENT 2010-05-01
080630002271 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060510003462 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040616002213 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020423002495 2002-04-23 BIENNIAL STATEMENT 2002-05-01
980706002552 1998-07-06 BIENNIAL STATEMENT 1998-05-01
960613002209 1996-06-13 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5463218407 2021-02-08 0202 PPS 1 Bridge St Ste 55, Irvington, NY, 10533-1550
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56280
Loan Approval Amount (current) 56280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-1550
Project Congressional District NY-16
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 56776.39
Forgiveness Paid Date 2022-01-03
6822567310 2020-04-30 0202 PPP 1 BRIDGE ST STE 55, IRVINGTON, NY, 10533
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56987
Loan Approval Amount (current) 56987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address IRVINGTON, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 57399.65
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State