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 (44 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 2013-07-31 Address 19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Principal Executive Office)
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 2014-11-06 Address 19 THOMAS AVENUE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Service of Process)
2008-10-27 2011-03-17 Address 19 THOMAS AVE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Service of Process)
2008-10-27 2011-03-17 Address 19 THOMAS AVE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Chief Executive Officer)
2008-10-27 2011-03-17 Address 19 THOMAS AVE, BALLSTON SPA, NY, 12020, 3622, USA (Type of address: Principal Executive Office)
1996-11-07 2008-10-27 Address 197 CHURCH AVE, BALLSTON SPA, NY, 12020, 3610, USA (Type of address: Service of Process)
1996-11-07 2008-10-27 Address 197 CHURCH AVE, BALLSTON SPA, NY, 12020, 3610, USA (Type of address: Principal Executive Office)
1996-11-07 2008-10-27 Address 197 CHURCH AVE, BALLSTON SPA, NY, 12020, 3610, 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
110317002646 2011-03-17 BIENNIAL STATEMENT 2010-11-01
081027002806 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061019002314 2006-10-19 BIENNIAL STATEMENT 2006-11-01
041208003072 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021021002356 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452587108 2020-04-10 0248 PPP 197 Church Ave, BALLSTON SPA, NY, 12020-3610
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-3610
Project Congressional District NY-20
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36450
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State