Name: | LEGACY FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644092 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 229-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413 |
Contact Details
Phone +1 718-527-5331
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
MENACHEM DAVID | Chief Executive Officer | 229-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1146990-DCA | Inactive | Business | 2003-07-31 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-15 | 2007-05-29 | Address | 229-01 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2003-05-15 | 2007-05-29 | Address | 229-01 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
2003-05-15 | 2007-05-29 | Address | 229-01 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
2001-05-30 | 2003-05-15 | Address | 71-32 162ND STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002103 | 2013-07-03 | BIENNIAL STATEMENT | 2013-05-01 |
110608002771 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090514002155 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070529002605 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050629002736 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030515002269 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
010530000138 | 2001-05-30 | CERTIFICATE OF INCORPORATION | 2001-05-30 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-08-07 | No data | 22901 MERRICK BLVD, Queens, LAURELTON, NY, 11413 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-30 | No data | 22901 MERRICK BLVD, Queens, LAURELTON, NY, 11413 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-04 | No data | 22901 MERRICK BLVD, Queens, LAURELTON, NY, 11413 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-04-09 | 2015-06-02 | Surcharge/Overcharge | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
668980 | RENEWAL | INVOICED | 2005-07-20 | 340 | Secondhand Dealer General License Renewal Fee |
576189 | LICENSE | INVOICED | 2003-08-09 | 340 | Secondhand Dealer General License Fee |
576190 | FINGERPRINT | INVOICED | 2003-07-31 | 75 | Fingerprint Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9635828005 | 2020-07-08 | 0202 | PPP | 229-01 Merrick Boulevard, Laurelton, NY, 11413-1400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State