Search icon

LEGACY DEVELOPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGACY DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041304
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A. DIMARZO Chief Executive Officer 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EXCHANGE BOULEVARD, ROCHESTER, NY, United States, 14608

Form 5500 Series

Employer Identification Number (EIN):
161568239
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2010-06-22 2024-07-10 Address 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2010-06-22 2024-07-10 Address 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2008-06-26 2010-06-22 Address 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710001322 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220919000329 2022-09-19 BIENNIAL STATEMENT 2022-06-01
210430060116 2021-04-30 BIENNIAL STATEMENT 2020-06-01
180604006757 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006356 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
106262.00
Total Face Value Of Loan:
106262.00
Date:
2020-04-15
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:
106262.00
Total Face Value Of Loan:
106262.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-01
Type:
Planned
Address:
1230 COLVIN BOULEVARD, TONAWANDA, NY, 14223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-07-02
Type:
Unprog Other
Address:
324 NORTH OAK, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-21
Type:
Planned
Address:
89 LASALLE AVENUE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-27
Type:
Complaint
Address:
4505 CHESTNUT ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$106,262
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,262
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,902.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $106,262
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State