Search icon

LEGENDARY ASSOCIATES INC.

Company Details

Name: LEGENDARY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2001 (24 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 2591121
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 23 RIESLING CT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS A PITITTO Chief Executive Officer 23 RIESLING CT, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 RIESLING CT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2013-01-23 2023-04-06 Address 23 RIESLING CT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2013-01-23 2023-04-06 Address 23 RIESLING CT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-01-15 2013-01-23 Address 23 RIESLING CT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2007-03-01 2013-01-23 Address 23 RIESLING CT, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-03-01 2013-01-23 Address 23 RIESLING CT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-01-08 2009-01-15 Address 536 6TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-01-08 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230406002770 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
130123002344 2013-01-23 BIENNIAL STATEMENT 2013-01-01
090115002259 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070824001001 2007-08-24 CERTIFICATE OF AMENDMENT 2007-08-24
070301002767 2007-03-01 BIENNIAL STATEMENT 2007-01-01
010108000051 2001-01-08 CERTIFICATE OF INCORPORATION 2001-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494737306 2020-05-02 0235 PPP 23 RIESLING CT, COMMACK, NY, 11725
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26665
Loan Approval Amount (current) 26665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26954.63
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State