Search icon

LEGEND AUTORAMA LTD.

Company Details

Name: LEGEND AUTORAMA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1980 (45 years ago)
Entity Number: 654378
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 5775 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGEND AUTO GROUP, INC. 401(K) PLAN 2022 112544248 2023-10-16 LEGEND AUTORAMA, LTD. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2021 112544248 2022-10-17 LEGEND AUTORAMA, LTD. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2020 112544248 2021-07-26 LEGEND AUTORAMA, LTD. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2019 112544248 2020-10-16 LEGEND AUTORAMA, LTD. 96
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MICHAEL SIEGEL
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2018 112544248 2019-09-18 LEGEND AUTORAMA, LTD. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2017 112544248 2018-10-10 LEGEND AUTORAMA, LTD. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing MICHAEL SIEGEL
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2016 112544248 2017-10-17 LEGEND AUTORAMA, LTD. 79
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MICHAEL SIEGEL
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2015 112544248 2016-10-17 LEGEND AUTORAMA, LTD. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2014 112544248 2015-10-01 LEGEND AUTORAMA, LTD. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing MICHAEL SIEGEL
LEGEND AUTO GROUP, INC. 401(K) PLAN 2013 112544248 2014-10-27 LEGEND AUTORAMA, LTD. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6316917700
Plan sponsor’s address 158 MERRICK ROAD, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MICHAEL SIEGEL

DOS Process Agent

Name Role Address
MICHAEL SIEGEL DOS Process Agent 5775 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MICHAEL SIEGEL Chief Executive Officer 5775 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 5775 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-20 Address 24 WILDWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-05-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-20 2025-02-20 Address 24 WILDWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-11-20 2025-02-20 Address 158 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1998-11-20 2000-11-20 Address 1909 LEONARD LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-11-20 2000-11-20 Address 158 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1993-11-12 1998-11-20 Address 158 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000631 2025-02-20 BIENNIAL STATEMENT 2025-02-20
220211003930 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200115060032 2020-01-15 BIENNIAL STATEMENT 2018-10-01
170224006198 2017-02-24 BIENNIAL STATEMENT 2016-10-01
141001006305 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140527006292 2014-05-27 BIENNIAL STATEMENT 2012-10-01
110715002750 2011-07-15 BIENNIAL STATEMENT 2010-10-01
081010002516 2008-10-10 BIENNIAL STATEMENT 2008-10-01
070321002239 2007-03-21 BIENNIAL STATEMENT 2006-10-01
041229002596 2004-12-29 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109111682 0214700 1994-02-17 158 MERRICK ROAD, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-17
Emphasis L: PAINT
Case Closed 1995-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-03-11
Abatement Due Date 1994-03-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-03-11
Abatement Due Date 1994-04-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-03-11
Abatement Due Date 1994-03-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-03-11
Abatement Due Date 1994-03-11
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-11
Abatement Due Date 1994-04-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-03-11
Abatement Due Date 1994-04-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-11
Abatement Due Date 1994-04-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1994-03-11
Abatement Due Date 1994-03-25
Nr Instances 1
Nr Exposed 35
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479948510 2021-03-10 0235 PPS 5775 Merrick Rd, Massapequa, NY, 11758-6224
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 836017
Loan Approval Amount (current) 836017
Undisbursed Amount 0
Franchise Name Audi Dealer Agreement
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 Y
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6224
Project Congressional District NY-02
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 840522.2
Forgiveness Paid Date 2021-09-23
3795257104 2020-04-12 0235 PPP 5775 MERRICK RD, MASSAPEQUA, NY, 11758-6224
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 927352
Loan Approval Amount (current) 927352
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 Y
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-6224
Project Congressional District NY-02
Number of Employees 52
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 938402.94
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1862575 Intrastate Non-Hazmat 2011-12-14 25000 2010 2 3 Private(Property)
Legal Name LEGEND AUTORAMA LTD
DBA Name -
Physical Address 158 MERRICK RD, AMITYVILLE, NY, 11701, US
Mailing Address 158 MERRICK RD, AMITYVILLE, NY, 11701, US
Phone (631) 691-7700
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State