Search icon

LEGEND ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGEND ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1993 (32 years ago)
Date of dissolution: 29 Mar 2013
Entity Number: 1733431
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
MARIE BENAVI Chief Executive Officer 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Unique Entity ID

CAGE Code:
7EPW8
UEI Expiration Date:
2016-06-29

Business Information

Division Name:
LEGEND ELECTRONICS INC
Activation Date:
2015-07-14
Initial Registration Date:
2015-06-26

Commercial and government entity program

CAGE number:
7EPW8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
MARIE LIZ. BENAVI
Corporate URL:
www.legendny.com

Form 5500 Series

Employer Identification Number (EIN):
133616154
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1996-02-22 2011-09-13 Address 131 COURT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1996-02-22 2011-09-13 Address 131 COURT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1996-02-22 2011-09-13 Address 131 COURT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-06-09 1996-02-22 Address 122 EAST 42ND STREET, SUITE 2114, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329000277 2013-03-29 CERTIFICATE OF MERGER 2013-03-29
110913002320 2011-09-13 BIENNIAL STATEMENT 2011-06-01
071105002286 2007-11-05 BIENNIAL STATEMENT 2007-06-01
050818002358 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030520002863 2003-05-20 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,400
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,590.97
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,400
Jobs Reported:
4
Initial Approval Amount:
$20,400
Date Approved:
2021-01-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,395
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2006-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BITTON
Party Role:
Plaintiff
Party Name:
LEGEND ELECTRONICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State