Name: | LEGEND NISSAN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1999 (26 years ago) |
Entity Number: | 2424761 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 268 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEGEND NISSAN, LTD. 401(K) PLAN | 2009 | 113512095 | 2010-10-18 | LEGEND NISSAN, LTD. | 28 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 113512095 |
Plan administrator’s name | LEGEND NISSAN, LTD. |
Plan administrator’s address | 268 JERICHO TPKE., SYOSSET, NY, 11791 |
Administrator’s telephone number | 5164968181 |
Signature of
Role | Plan administrator |
Date | 2010-10-18 |
Name of individual signing | WAYNE SIEGEL |
Name | Role | Address |
---|---|---|
WAYNE SIEGEL | Chief Executive Officer | C/O LEGEND NISSAN 268 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
LEGEND NISSAN, LTD. | DOS Process Agent | 268 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | C/O LEGEND NISSAN 268 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 268 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2020-09-15 | 2025-02-26 | Address | 268 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2013-11-07 | 2025-02-26 | Address | 268 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2001-10-03 | 2013-11-07 | Address | 212 POPLAR CT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2001-10-03 | 2020-09-15 | Address | 268 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1999-10-01 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-01 | 2001-10-03 | Address | 158 MERRICK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000590 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
200915060407 | 2020-09-15 | BIENNIAL STATEMENT | 2019-10-01 |
171003007063 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151207006407 | 2015-12-07 | BIENNIAL STATEMENT | 2015-10-01 |
131107007247 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111115002170 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091029002501 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071102002833 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
051205003227 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031001002249 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1856387103 | 2020-04-10 | 0235 | PPP | 268 Jericho Tpke 0.0, Syosset, NY, 11791-4540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7667158610 | 2021-03-24 | 0235 | PPS | 268 Jericho Tpke, Syosset, NY, 11791-4540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821770 | Intrastate Non-Hazmat | 2023-10-02 | 60000 | 2022 | 6 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State