Name: | LEGEND BUSINESS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2009 (16 years ago) |
Entity Number: | 3787803 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3917 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 24 YEOMALT AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON VOTO | Chief Executive Officer | 24 YEOMALT AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3917 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-18 | 2011-01-05 | Address | 24 YEOMALT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130315006495 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110531002496 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
110105000127 | 2011-01-05 | CERTIFICATE OF CHANGE | 2011-01-05 |
090318000722 | 2009-03-18 | CERTIFICATE OF INCORPORATION | 2009-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9187517310 | 2020-05-01 | 0202 | PPP | 3917 AMBOY ROAD, STATEN ISLAND, NY, 10308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5418968508 | 2021-02-27 | 0202 | PPS | 3917 Amboy Rd, Staten Island, NY, 10308-2449 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State