Entity Name: | LEGACY ENTERPRISE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Mar 2012 |
Business ALEI: | 1065982 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 NORTON RD, BROAD BROOK, CT, 06016, United States |
Mailing address: | 26 NORTON RD, BROAD BROOK, CT, United States, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tom@farmingtonarchery.com |
NAICS
423910 Sporting and Recreational Goods and Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of sporting goods and accessories; billiard and pool supplies; sporting firearms and ammunition; and/or marine pleasure craft, equipment, and supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KYUNG JIN KIM | Agent | 26 NORTON RD, BROAD BROOK, CT, 06016, United States | 26 NORTON RD, BROAD BROOK, CT, 06016, United States | +1 203-741-9820 | tom@farmingtonarchery.com | 26 NORTON RD, BROAD BROOK, CT, 06016, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KYUNG JIN KIM | Officer | 26 NORTON RD, BROAD BROOK, CT, 06016, United States | +1 203-741-9820 | tom@farmingtonarchery.com | 26 NORTON RD, BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013019935 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012137750 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011437543 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010388846 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007235751 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006817740 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006473060 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006347739 | 2019-01-30 | - | Annual Report | Annual Report | 2018 |
0006047832 | 2018-01-31 | - | Annual Report | Annual Report | 2017 |
0005791266 | 2017-03-13 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1887669001 | 2021-05-14 | 0156 | PPP | 340 Quinnipiac St Unit 24, Wallingford, CT, 06492-4050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003309434 | Active | OFS | 2019-05-29 | 2024-05-29 | ORIG FIN STMT | |||||||||||||
|
Name | AMERICAN EXPRESS NATIONAL BANK |
Role | Secured Party |
Name | LEGACY ENTERPRISE, LLC |
Role | Debtor |
Parties
Name | LEGACY ENTERPRISE, LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information