Search icon

LEGENDARY MARKETING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEGENDARY MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064516
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 62 William St, Floor 4, NEW YORK, NY, United States, 10005
Principal Address: 62 William Street, Floor 4, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY PUGLIA Agent 62 william st, floor 4, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 William St, Floor 4, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY PUGLIA Chief Executive Officer 62 WILLIAM STREET, FLOOR 4, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F25000000771
State:
FLORIDA

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 62 WILLIAM STREET, FLOOR 4, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 1 RADISSON PLAZA STE 1010, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 1 RADISSON PLAZA STE 1010, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250409002700 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230328002909 2023-03-28 BIENNIAL STATEMENT 2023-03-01
211201002392 2021-12-01 CERTIFICATE OF CHANGE BY ENTITY 2021-12-01
210331060444 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190329060033 2019-03-29 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
129747.00
Total Face Value Of Loan:
129747.00
Date:
2020-05-03
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:
118887.00
Total Face Value Of Loan:
118887.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129747
Current Approval Amount:
129747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131005.37
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
118887
Current Approval Amount:
118887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State