Search icon

LEGAL X INC.

Company Details

Name: LEGAL X INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1997 (28 years ago)
Entity Number: 2147076
ZIP code: 11725
County: Queens
Place of Formation: New York
Principal Address: 48-34 213TH STREET, BAYSIDE, NY, United States, 11364
Address: 2171 JERICHO TPKE, SUITE 330, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN ROSEMAN CPA DOS Process Agent 2171 JERICHO TPKE, SUITE 330, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DAVID VOLZ Chief Executive Officer 48-34 213TH STREET, BAYSIDE, NY, United States, 11364

Form 5500 Series

Employer Identification Number (EIN):
113379877
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-17 2008-01-15 Address 48-34 213TH ST., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1999-11-05 2001-05-17 Address 50-33 202ND ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1999-11-05 2008-01-15 Address 50-33 202ND ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1997-05-27 2008-01-15 Address 5 MELISSA LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080115002454 2008-01-15 BIENNIAL STATEMENT 2007-05-01
010517002817 2001-05-17 BIENNIAL STATEMENT 2001-05-01
991105002589 1999-11-05 BIENNIAL STATEMENT 1999-05-01
970527000621 1997-05-27 CERTIFICATE OF INCORPORATION 1997-05-27

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
23632.00
Total Face Value Of Loan:
23632.00
Date:
2020-05-02
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:
23635.00
Total Face Value Of Loan:
23635.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23632
Current Approval Amount:
23632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23807.27
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23635
Current Approval Amount:
23635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23928.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State