Search icon

LEGION PAPER CORP.

Company Details

Name: LEGION PAPER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1993 (31 years ago)
Entity Number: 1780603
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 38 EAST 32ND STREET, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGION PAPER 401(K) PLAN 2023 133745221 2024-03-25 LEGION PAPER 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2024-03-25
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2022 133745221 2023-07-19 LEGION PAPER 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2021 133745221 2022-04-05 LEGION PAPER 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2022-04-05
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2020 133745221 2021-05-13 LEGION PAPER 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2021-05-12
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2019 133745221 2020-03-09 LEGION PAPER 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-03-09
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2020-03-09
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2018 133745221 2019-03-04 LEGION PAPER 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2019-03-04
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2017 133745221 2018-05-29 LEGION PAPER 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2016 133745221 2017-02-17 LEGION PAPER 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2017-02-17
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2015 133745221 2016-05-04 LEGION PAPER 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2016-05-04
Name of individual signing HOWARD ARKIN
LEGION PAPER 401(K) PLAN 2014 133745221 2015-04-13 LEGION PAPER 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-09-04
Business code 423400
Sponsor’s telephone number 2126836990
Plan sponsor’s address 38 E. 32ND ST. 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing HOWARD ARKIN
Role Employer/plan sponsor
Date 2015-04-13
Name of individual signing HOWARD ARKIN

Chief Executive Officer

Name Role Address
JOSHUA LEVINE Chief Executive Officer 38 EAST 32ND STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM .INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 38 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-21 Address 38 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-12-24 2017-12-01 Address 38 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-12-24 2017-12-01 Address 38 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-12-24 2023-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-12-19 2013-12-24 Address 11 MADISON AVE, 14TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-12-19 2013-12-24 Address 11 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-12-16 2007-12-19 Address LEONARD LEVINE, 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-12-16 2007-12-19 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-12-19 2003-12-16 Address C/O GOULD PAPER CORPORATION, 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221003345 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211216001986 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191202060180 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007526 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006239 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131224006137 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120213002680 2012-02-13 BIENNIAL STATEMENT 2011-12-01
100128002158 2010-01-28 BIENNIAL STATEMENT 2009-12-01
071219002322 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060207003231 2006-02-07 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640247205 2020-04-27 0202 PPP 38 East 32nd Street, 5th Floor, New York, NY, 10016-5566
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749000
Loan Approval Amount (current) 749000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5566
Project Congressional District NY-12
Number of Employees 47
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 756982.49
Forgiveness Paid Date 2021-05-26
4228278409 2021-02-06 0202 PPS 38 E 32nd St, New York, NY, 10016-5507
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 718680
Loan Approval Amount (current) 718680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5507
Project Congressional District NY-12
Number of Employees 43
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 723700.92
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State