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

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

Form 5500 Series

Employer Identification Number (EIN):
112544248
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2025-02-20 2025-02-20 Address 5775 MERRICK ROAD, MASSAPEQUA, NY, 11758, 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
836017.00
Total Face Value Of Loan:
836017.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
927352.00
Total Face Value Of Loan:
927352.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-17
Type:
Planned
Address:
158 MERRICK ROAD, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
836017
Current Approval Amount:
836017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
840522.2
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
927352
Current Approval Amount:
927352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
938402.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-03-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
LEGEND AUTORAMA LTD.
Party Role:
Plaintiff
Party Name:
VOLKSWAGEN GROUP OF AMERICA, I
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

Party Name:
LEGEND AUTORAMA LTD.
Party Role:
Plaintiff
Party Name:
AUDI OF AMERICA, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State