Search icon

LEGENDS HARBORSIDE, LTD.

Company Details

Name: LEGENDS HARBORSIDE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1993 (32 years ago)
Entity Number: 1744949
ZIP code: 11956
County: Suffolk
Place of Formation: New York
Address: 835 FRST ST, PO BOX 321, NEW SUFFOLK, NY, United States, 11956
Principal Address: 835 FIRST ST, PO BOX 321, NEW SUFFOLK, NY, United States, 11956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE HARKOFF Chief Executive Officer PO BOX 321, 835 FIRST STREET, NEW SUFFOLK, NY, United States, 11956

DOS Process Agent

Name Role Address
DIANE HARKOFF DOS Process Agent 835 FRST ST, PO BOX 321, NEW SUFFOLK, NY, United States, 11956

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VHENN2Y613N9
CAGE Code:
8XZM7
UEI Expiration Date:
2022-06-24

Business Information

Division Name:
FULL SERVICE RESTAURANT
Division Number:
722511
Activation Date:
2021-03-31
Initial Registration Date:
2021-03-26

Licenses

Number Type Date Last renew date End date Address Description
0370-23-163385 Alcohol sale 2023-12-06 2023-12-06 2025-12-31 835 1ST ST, NEW SUFFOLK, NY, 11956 Food & Beverage Business

History

Start date End date Type Value
2005-10-14 2013-03-18 Address PO BOX 321, 835 FIRST ST, NEW SUFFOLK, NY, 11956, USA (Type of address: Chief Executive Officer)
2005-10-14 2013-03-18 Address PO BOX 1269, 1605 PT PLEASANT RD, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
2003-08-26 2005-10-14 Address LEGENDS, 835 FIRST ST, NEW SUFFOLK, NY, 11956, USA (Type of address: Chief Executive Officer)
2003-08-26 2005-10-14 Address PO BOX 1269, 120 CAMP MINEOLA RD EAST EXT, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
1997-07-14 2003-08-26 Address PO BOX 321, 835 1ST STREET, NEW SUFFOLK, NY, 11956, 0321, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130909002002 2013-09-09 BIENNIAL STATEMENT 2013-07-01
130318002193 2013-03-18 BIENNIAL STATEMENT 2011-07-01
051014002314 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030826002276 2003-08-26 BIENNIAL STATEMENT 2003-07-01
990813002375 1999-08-13 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
228698.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
373152.00
Total Face Value Of Loan:
373152.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
266500.00
Total Face Value Of Loan:
266500.00
Date:
2013-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-3300.00
Total Face Value Of Loan:
325900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266500
Current Approval Amount:
266500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
268335.25
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373152
Current Approval Amount:
373152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
376208.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State