Search icon

JIM LEGNANTE, INC.

Company Details

Name: JIM LEGNANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1980 (45 years ago)
Entity Number: 664016
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 45 KIRBY RD., SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 197 CHURCH AVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MOHR, JR Chief Executive Officer 197 CHURCH AVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
WILLIAM MOHR JR DOS Process Agent 45 KIRBY RD., SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2014-11-06 2020-11-19 Address 45 KIRBY RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-03-17 2014-11-06 Address 19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Service of Process)
2011-03-17 2013-07-31 Address 19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Chief Executive Officer)
2011-03-17 2013-07-31 Address 19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Principal Executive Office)
2008-10-27 2011-03-17 Address 19 THOMAS AVE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201119060049 2020-11-19 BIENNIAL STATEMENT 2020-11-01
161123006038 2016-11-23 BIENNIAL STATEMENT 2016-11-01
141106006929 2014-11-06 BIENNIAL STATEMENT 2014-11-01
130731002193 2013-07-31 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01
121116002049 2012-11-16 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36450

Date of last update: 17 Mar 2025

Sources: New York Secretary of State