Search icon

LEGACIES STAFFING LLC

Company Details

Name: LEGACIES STAFFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2019 (6 years ago)
Entity Number: 5480235
ZIP code: 10468
County: Albany
Place of Formation: New York
Address: 2685 UNIVERSITY AVENUE #41A, BRONX, NY, United States, 10468

Contact Details

Phone +1 646-262-8364

DOS Process Agent

Name Role Address
LEGACIES STAFFING LLC DOS Process Agent 2685 UNIVERSITY AVENUE #41A, BRONX, NY, United States, 10468

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2089528-DCA Active Business 2019-08-14 2024-05-01

History

Start date End date Type Value
2023-02-10 2025-01-03 Address 2685 UNIVERSITY AVENUE #41A, BRONX, NY, 10468, USA (Type of address: Service of Process)
2019-01-23 2021-05-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-01-23 2023-02-10 Address 2685 UNIVERSITY AVENUE #41A, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003552 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230210002700 2023-02-10 BIENNIAL STATEMENT 2023-01-01
220629000975 2022-06-29 BIENNIAL STATEMENT 2021-01-01
210518000596 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
190807000812 2019-08-07 CERTIFICATE OF PUBLICATION 2019-08-07
190516000512 2019-05-16 CERTIFICATE OF CORRECTION 2019-05-16
190123010041 2019-01-23 ARTICLES OF ORGANIZATION 2019-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-21 No data 1460 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 1460 BROADWAY, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-24 No data 1460 BROADWAY, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-22 No data 1460 BROADWAY, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-17 No data 1460 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 1460 BROADWAY, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3525980 LL VIO CREDITED 2022-09-23 1000 LL - License Violation
3435600 RENEWAL INVOICED 2022-04-05 500 Employment Agency Renewal Fee
3298473 LICENSE REPL INVOICED 2021-02-22 15 License Replacement Fee
3177504 RENEWAL INVOICED 2020-05-04 500 Employment Agency Renewal Fee
3045154 FINGERPRINTE INVOICED 2019-06-11 88.25 Fingerprint Fee for Employment Agency
3045149 LICENSE INVOICED 2019-06-11 250 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-21 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 12 X 18 INCHES OR DOES NOT INCLUDE ALL REQUIRED SECTIONS OF THE LAW 1 1 No data No data
2022-09-21 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1782907405 2020-05-04 0202 PPP 404 FIFTH AVENUE, NEW YORK, NY, 10018
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3905
Loan Approval Amount (current) 3905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3940.69
Forgiveness Paid Date 2021-04-02
8126628502 2021-03-09 0202 PPS 404 5th Ave Fl 3, New York, NY, 10018-7510
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5655
Loan Approval Amount (current) 5655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7510
Project Congressional District NY-12
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5690.97
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State