Search icon

LEGACY FINE GIFTS & JUDAICA, INC.

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
010601000365 2001-06-01 CERTIFICATE OF INCORPORATION 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711498510 2021-02-19 0202 PPS 1510 Schenectady Ave, Brooklyn, NY, 11203-6534
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26837.5
Loan Approval Amount (current) 26837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-6534
Project Congressional District NY-09
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27102.15
Forgiveness Paid Date 2022-03-03
8784497408 2020-05-19 0202 PPP 1510 SCHENECTADY AVE, BROOKLYN, NY, 11203-6534
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26836
Loan Approval Amount (current) 26836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11203-6534
Project Congressional District NY-09
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27231.56
Forgiveness Paid Date 2021-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State