Search icon

LEGACY R.E., LLC

Company Details

Name: LEGACY R.E., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2005 (20 years ago)
Entity Number: 3213191
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY, STE 209, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1123 BROADWAY, STE 209, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2005-06-02 2011-07-28 Address 1123 BROADWAY, SUITE 209, NEW YORK, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110728003198 2011-07-28 BIENNIAL STATEMENT 2011-06-01
090710002992 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070718002119 2007-07-18 BIENNIAL STATEMENT 2007-06-01
050602000549 2005-06-02 ARTICLES OF ORGANIZATION 2005-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807917704 2020-05-01 0202 PPP 26 BROADWAY STE 1108, NEW YORK, NY, 10004
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) 41667
Loan Approval Amount (current) 41667
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42122.98
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State