Search icon

LEGACY TITLE SERVICES LLC

Company Details

Name: LEGACY TITLE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2010 (14 years ago)
Entity Number: 4026106
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGACY TITLE SERVICES LLC 401(K) PLAN 2018 273953534 2019-06-26 LEGACY TITLE SERVICES LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5187887820
Plan sponsor’s address 1407 ROUTE 9 BOX 10, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing KAREN CASPER
LEGACY TITLE SERVICES LLC 401(K) PLAN 2017 273953534 2018-09-28 LEGACY TITLE SERVICES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-26
Business code 541110
Sponsor’s telephone number 5186316300
Plan sponsor’s address 1407 ROUTE 9, STE 10, HALFMOON, NY, 12065

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing BERNARDO G. BIGALLI

Agent

Name Role Address
BERNARDO G. BIGALLI Agent 1407 ROUTE 9 BLDG 2, FIRST FLOOR, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
LEGACY TITLE SERVICES LLC DOS Process Agent 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-11-13 2024-12-02 Address 1407 ROUTE 9 BLDG 2, FIRST FLOOR, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2024-11-13 2024-12-02 Address 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2018-12-14 2024-11-13 Address 18 DIVISION STREET, SUITE 204, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2016-05-04 2024-11-13 Address 1407 ROUTE 9 BLDG 2, FIRST FLOOR, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2016-05-04 2018-12-14 Address 1407 ROUTE 9 BOX 10, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-12-02 2016-05-04 Address 632 PLANK RD., SUITE 103, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2010-12-02 2016-05-04 Address 632 PLANK RD., SUITE 103, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002259 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241113003244 2024-11-13 BIENNIAL STATEMENT 2024-11-13
220829002882 2022-08-29 BIENNIAL STATEMENT 2020-12-01
181214006386 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205007347 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160504000636 2016-05-04 CERTIFICATE OF CHANGE 2016-05-04
141222000511 2014-12-22 CERTIFICATE OF AMENDMENT 2014-12-22
141203007315 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121210006423 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110322001126 2011-03-22 CERTIFICATE OF PUBLICATION 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431677103 2020-04-15 0248 PPP 18 Division St, SARATOGA SPRINGS, NY, 12866
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175900
Loan Approval Amount (current) 157900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159404.44
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State