Search icon

LEGACY LACROSSE LI, INC.

Company Details

Name: LEGACY LACROSSE LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271067
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 850 Karshick Street, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
MICHAEL J BRENNAN Chief Executive Officer PO BOX 46, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-07-01 2024-07-01 Address PO BOX 46, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2021-12-29 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-07-16 2021-12-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-07-16 2024-07-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-07-16 2024-07-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034872 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220703000110 2022-07-03 BIENNIAL STATEMENT 2022-07-01
120716000392 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5489908607 2021-03-20 0235 PPS 850 Karshick St, Bohemia, NY, 11716-4202
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19080
Loan Approval Amount (current) 19080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-4202
Project Congressional District NY-02
Number of Employees 4
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19207.77
Forgiveness Paid Date 2021-11-26
1079847703 2020-05-01 0235 PPP 850 KARSHICK ST, BOHEMIA, NY, 11716
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19080
Loan Approval Amount (current) 19080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19250.88
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State