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

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

Form 5500 Series

Employer Identification Number (EIN):
112920650
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56280
Current Approval Amount:
56280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
56776.39
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56987
Current Approval Amount:
56987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
57399.65

Date of last update: 16 Mar 2025

Sources: New York Secretary of State