Search icon

WALTER G. LEGGE COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALTER G. LEGGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1936 (89 years ago)
Entity Number: 49685
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: 53 HORTON HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579
Principal Address: 444 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH A BAUER Chief Executive Officer 444 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
WALTER G. LEGGE COMPANY, INC. DOS Process Agent 53 HORTON HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Links between entities

Type:
Headquarter of
Company Number:
0048679
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-737-2636
Contact Person:
ELIZABETH BAUER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0762309

Unique Entity ID

Unique Entity ID:
XWM9VABFWXQ6
CAGE Code:
84832
UEI Expiration Date:
2026-02-19

Business Information

Activation Date:
2025-02-21
Initial Registration Date:
2001-08-07

Commercial and government entity program

CAGE number:
84832
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
ELIZABETH A. BAUER
Corporate URL:
http://www.leggesystems.com

Form 5500 Series

Employer Identification Number (EIN):
130954610
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-03 2014-12-03 Address 53 HORTON HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2010-11-18 2014-12-03 Address 53 HORTON HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2006-11-14 2013-01-03 Address 444 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-06-10 2020-11-10 Address 444 CENTRAL AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-06-10 2006-11-14 Address 408 OSCAWANA LAKE ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201110060424 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181130006133 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161107006431 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141203006520 2014-12-03 BIENNIAL STATEMENT 2014-11-01
130103002106 2013-01-03 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7MC19V1487
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1487.50
Base And Exercised Options Value:
1487.50
Base And All Options Value:
1487.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-07
Description:
8506038881!HOLDER,RESISTOR
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5905: RESISTORS
Procurement Instrument Identifier:
W44W9M18P0104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5418.00
Base And Exercised Options Value:
5418.00
Base And All Options Value:
5418.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-03-28
Description:
RUBBER BOOTS
Naics Code:
316210: FOOTWEAR MANUFACTURING
Product Or Service Code:
8430: FOOTWEAR, MEN'S
Procurement Instrument Identifier:
SPE8E917V0149
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5140.90
Base And Exercised Options Value:
5140.90
Base And All Options Value:
5140.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-27
Description:
8504158855!STRAP,WRIST GROUNDI
Naics Code:
316998: ALL OTHER LEATHER GOOD AND ALLIED PRODUCT MANUFACTURING
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-15
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:
500000.00
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:
95796.00
Total Face Value Of Loan:
95796.00
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:
95796.00
Total Face Value Of Loan:
95796.00

Trademarks Section

Serial Number:
75669629
Mark:
URESTAT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-03-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
URESTAT

Goods And Services

For:
Static Dissipative Floor Finish
First Use:
1992-01-01
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75669630
Mark:
CITRONEX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-03-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CITRONEX

Goods And Services

For:
Hard surface cleaner
First Use:
1989-01-01
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
74678067
Mark:
LEGSURE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-05-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LEGSURE

Goods And Services

For:
floor finish/polish
First Use:
1954-03-16
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74664993
Mark:
TEXSPAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-04-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TEXSPAR

Goods And Services

For:
cleaning preparations for ceramic, porcelain tile, terrazzo and marble flooring
First Use:
1938-03-01
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74550233
Mark:
ALOESEPT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-07-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ALOESEPT

Goods And Services

For:
antimicrobial hand wash lotion
First Use:
1994-01-25
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-29
Type:
Planned
Address:
444 CENTRAL AVENUE, PEEKSKILL, NY, 10566
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-06-30
Type:
FollowUp
Address:
444 CENTRAL AVENUE, Peekskill, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-16
Type:
Planned
Address:
444 CENTRAL AVENUE, Peekskill, NY, 10566
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$95,796
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,977.05
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $95,796

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State