Name: | LEGACY PROPERTY GROUP EAST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2018 (7 years ago) |
Entity Number: | 5265535 |
ZIP code: | 12210 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGON AVE., SUITE 805-A, ALBANY, NY, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-11 | 2024-01-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGON AVE., SUITE 805-A, ALBANY, NY, 12201, USA (Type of address: Registered Agent) |
2018-01-11 | 2024-01-11 | Address | ONE COMMERCE PLAZA, 99 WASHINGON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111002727 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220228003325 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
210106061563 | 2021-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190222000368 | 2019-02-22 | CERTIFICATE OF PUBLICATION | 2019-02-22 |
180111010466 | 2018-01-11 | ARTICLES OF ORGANIZATION | 2018-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2315057710 | 2020-05-01 | 0202 | PPP | 81 PONDFIELD RD STE 215, BRONXVILLE, NY, 10708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State