Search icon

LEGACY LIVES CONSTRUCTION, LLC

Company Details

Name: LEGACY LIVES CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2019 (6 years ago)
Entity Number: 5544925
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 7 WICCOPEE RUN, HOPEWELL JCT, NY, United States, 12533

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U33FN713VM22 2022-11-10 7 WICCOPEE RUN, HOPEWELL JUNCTION, NY, 12533, 6555, USA 7 WICCOPEE RUN, HOPEWELL JUNCTION, NY, 12533, 6555, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-10-21
Initial Registration Date 2020-04-08
Entity Start Date 2019-04-19
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 236115, 236116, 236210, 236220
Product and Service Codes J056, Y100, Y1AA, Y1CA, Y1EB, Y1EZ, Y1FA, Y1FB, Y1FE, Y1FZ, Y1GD, Y1GZ, Y1LZ, Y1PA, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OMAYRA E LLUESMA II
Role MRS.
Address 7 WICCOPEE RUN, HOPEWELL JUNCTION, NY, 12533, USA
Government Business
Title PRIMARY POC
Name CARLOS LLUESMA II
Role MRS.
Address 7 WICCOPEE RUN, HOPEWELL JUNCTION, NY, 12533, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CARLOS LLUESMA II DOS Process Agent 7 WICCOPEE RUN, HOPEWELL JCT, NY, United States, 12533

Agent

Name Role Address
OMAYRA LLUESMA Agent 7 WICCOPEE RUN, HOPEWELL JCT, NY, 12533

Filings

Filing Number Date Filed Type Effective Date
190502020025 2019-05-02 ARTICLES OF ORGANIZATION 2019-05-02

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-17 2023-04-26 Quality of Work No 0.00 Advised to Sue

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-21 No data UNLICENSED ACTIVITY 90 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4552308505 2021-02-26 0202 PPP 7 Wiccopee Run, Hopewell Junction, NY, 12533-6555
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131040
Loan Approval Amount (current) 131040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6555
Project Congressional District NY-17
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131495.95
Forgiveness Paid Date 2021-07-07
4823488102 2020-07-17 0202 PPP 7 WICCOPEE RUN, HOPEWELL JUNCTION, NY, 12533-6555
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86405
Loan Approval Amount (current) 86405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-6555
Project Congressional District NY-17
Number of Employees 8
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87621.77
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State