Search icon

LEGACY FINE GIFTS & JUDAICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGACY FINE GIFTS & JUDAICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645638
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1325 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1325 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
ASHER KLEIN Chief Executive Officer 1325 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2003-09-08 2005-10-25 Address 1325 ATLANTIC AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-09-08 2005-10-25 Address 1325 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2003-09-08 2005-10-25 Address 1325 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2001-06-01 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-01 2003-09-08 Address 1600 63RD STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110629002818 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090602002374 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070703002948 2007-07-03 BIENNIAL STATEMENT 2007-06-01
051025002190 2005-10-25 BIENNIAL STATEMENT 2005-06-01
030908002006 2003-09-08 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
26837.50
Total Face Value Of Loan:
26837.50
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
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:
26836.00
Total Face Value Of Loan:
26836.00
Date:
2017-07-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2012-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
229000.00
Total Face Value Of Loan:
229000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,837.5
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,837.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,102.15
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $26,835.5
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$26,836
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,836
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,231.56
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $26,836

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State