Search icon

LEGACY PROVISIONS INC.

Company Details

Name: LEGACY PROVISIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4224020
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 8 JOHN WALSH BLVD SUITE 150, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LOMBARDO Chief Executive Officer 8 JOHN WALSH BLVD SUITE 150, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
LEGACY PROVISIONS INC. DOS Process Agent 8 JOHN WALSH BLVD SUITE 150, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2012-03-29 2014-04-10 Address 2706 DEER ST., MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410006011 2014-04-10 BIENNIAL STATEMENT 2014-03-01
120406000757 2012-04-06 CERTIFICATE OF AMENDMENT 2012-04-06
120329000724 2012-03-29 CERTIFICATE OF INCORPORATION 2012-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
66747.00
Total Face Value Of Loan:
66747.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66747
Current Approval Amount:
66747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67590.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-10-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State