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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | MICHAEL SIEGEL |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MICHAEL SIEGEL | DOS Process Agent | 5775 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MICHAEL SIEGEL | Chief Executive Officer | 5775 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109111682 | 0214700 | 1994-02-17 | 158 MERRICK ROAD, AMITYVILLE, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3795257104 | 2020-04-12 | 0235 | PPP | 5775 MERRICK RD, MASSAPEQUA, NY, 11758-6224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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