Search icon

LEGEND LUXURY LIMO INC

Company Details

Name: LEGEND LUXURY LIMO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2014 (11 years ago)
Entity Number: 4533967
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 209 25TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGEND LUXURY LIMO INC DOS Process Agent 209 25TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
GHASSAN AMIN Chief Executive Officer 209 25TH STREET, BROOKLYN, NY, United States, 11232

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
MUSTAFA AMIN
User ID:
P3323860

History

Start date End date Type Value
2024-09-25 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-25 Address 209 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-09-25 Address 209 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-09-25 Address 209 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-02-24 2018-11-06 Address 88A 4TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925003695 2024-09-25 BIENNIAL STATEMENT 2024-09-25
181106006159 2018-11-06 BIENNIAL STATEMENT 2018-02-01
140224010340 2014-02-24 CERTIFICATE OF INCORPORATION 2014-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1466400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
17622.00
Total Face Value Of Loan:
17622.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17622
Current Approval Amount:
17622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17789.9
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16378.28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State