Search icon

LEGENDARY MARKETING INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LEGENDARY MARKETING INC., FLORIDA F25000000771 FLORIDA

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

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 2025-04-09 Address 62 WILLIAM STREET, FLOOR 4, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
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 2025-04-09 Address 62 William St, Floor 4, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-28 2025-04-09 Address 62 william st, floor 4, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-28 2023-03-28 Address 62 WILLIAM STREET, FLOOR 4, NEW YORK, NY, 10005, 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
2021-12-01 2023-03-28 Address 62 william st, floor 4, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

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
170328006179 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150318006198 2015-03-18 BIENNIAL STATEMENT 2015-03-01
131001006514 2013-10-01 BIENNIAL STATEMENT 2013-03-01
121210000251 2012-12-10 CERTIFICATE OF CHANGE 2012-12-10
110308000649 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7685908505 2021-03-06 0202 PPS 1 Radisson Plz Ste 1010, New Rochelle, NY, 10801-5779
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129747
Loan Approval Amount (current) 129747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5779
Project Congressional District NY-16
Number of Employees 25
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131005.37
Forgiveness Paid Date 2022-03-02
4957497703 2020-05-01 0202 PPP 1 RADISSOM PLZ SUITE 1010, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118887
Loan Approval Amount (current) 118887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 15
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State