Search icon

LEGACY PREMIER PROPERTIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGACY PREMIER PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Apr 2013
Business ALEI: 1105479
Annual report due: 31 Mar 2024
Business address: 351 Matthews St, Bristol, CT, 06010-3400, United States
Mailing address: 351 Matthews St, Bristol, CT, United States, 06010-3400
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: arelislivingston@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARELIS KINARD Agent 351 Matthews St, Bristol, CT, 06010-3400, United States 351 Matthews Street, Bristol, CT, 06010-3400, United States +1 860-670-4203 arelislivingston@gmail.com 203 LINCOLN STREET, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
PalmirArelis Livingston Officer 351 Matthews St, Bristol, CT, 06010-3400, United States 351 Matthews St, Bristol, CT, 06010-3400, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646980 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2016-11-01 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010649887 2023-06-30 - Annual Report Annual Report -
BF-0011300540 2023-06-30 - Annual Report Annual Report -
BF-0010635562 2022-06-10 2022-06-10 Interim Notice Interim Notice -
BF-0009876546 2022-06-08 - Annual Report Annual Report -
BF-0008356433 2022-06-08 - Annual Report Annual Report 2020
0006652213 2019-09-30 - Annual Report Annual Report 2019
0006228866 2018-08-08 - Annual Report Annual Report 2018
0005848250 2017-05-22 - Annual Report Annual Report 2016
0005848254 2017-05-22 - Annual Report Annual Report 2017
0005397727 2015-09-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7051827202 2020-04-28 0156 PPP PO BOX 2717, NEW BRITAIN, CT, 06050
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06050-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32890
Forgiveness Paid Date 2021-07-21
1261388503 2021-02-18 0156 PPS 3 Garden St, New Britain, CT, 06052-1209
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06052-1209
Project Congressional District CT-05
Number of Employees 5
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32729.73
Forgiveness Paid Date 2021-11-05

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 34 HOMESTEAD AVE E5D/42/// 0.17 9479 Source Link
Acct Number 47000034
Assessment Value $183,750
Appraisal Value $262,500
Land Use Description Two Family
Zone A2
Neighborhood 105
Land Assessed Value $45,780
Land Appraised Value $65,400

Parties

Name LIVINGSTON PALMIRARELIS
Sale Date 2021-05-19
Name LEGACY PREMIER PROPERTIES, LLC
Sale Date 2019-10-08
Sale Price $77,000
Name HUERTAS NELSON
Sale Date 2011-03-21
Sale Price $130,000
Name BANK OF AMERICA NATIONAL ASSOC
Sale Date 2010-08-20
Name HESLOP MIRIAM
Sale Date 2008-06-25
Name HESLOP MIRIAM
Sale Date 2006-04-19
Sale Price $279,900
Name LEVESQUE MICHAEL JOSEPH
Sale Date 2006-04-19
Name LEVESQUE MICHAEL JOSEPH
Sale Date 2000-08-25
Name LEVESQUE MICHAEL JOSEPH +
Sale Date 1996-07-29
Name LOUIS A KOSAKEWSKI + ETHEL C
Sale Date 1988-03-31
Enfield 20 SIMON RD 068//0168// 0.53 7996 Source Link
Acct Number 104500020040
Assessment Value $172,500
Appraisal Value $246,400
Land Use Description Res Dwelling
Zone R33
Neighborhood 063
Land Assessed Value $58,900
Land Appraised Value $84,100

Parties

Name BRAZIEL AMY
Sale Date 2015-09-29
Sale Price $165,000
Name LEGACY PREMIER PROPERTIES, LLC
Sale Date 2014-12-05
Sale Price $100,000
Name CT TAX LIENS 5, LLC
Sale Date 2014-12-05
Sale Price $40,000
Name HAMEL MARK
Sale Date 2007-04-11
Name HAMEL BEATRICE T
Sale Date 1996-03-08
New Britain 55 DWIGHT ST B8B/108/// 0.17 6598 Source Link
Acct Number 31500055
Assessment Value $241,640
Appraisal Value $345,200
Land Use Description 3 Family
Zone TOD-EM-2
Neighborhood 107
Land Assessed Value $43,540
Land Appraised Value $62,200

Parties

Name LIVINGSTON MAURICE
Sale Date 2021-03-12
Sale Price $325,000
Name LIVINGSTON PALMIRARELIS
Sale Date 2021-02-17
Name LEGACY PREMIER PROPERTIES, LLC
Sale Date 2017-07-31
Sale Price $75,000
Name DEUTSCHE BANK TRUST CO TRUSTEE
Sale Date 2016-10-18
Name ALVARADO JESUS JR +
Sale Date 2004-12-09
Name ALVARADO JESUS JR +
Sale Date 1998-08-19
Name ALVARADO JESUS JR
Sale Date 1994-12-08
Name GREER HERMANDE P
Sale Date 1961-12-11
Name HERMANDE P GREER + DELLA M
Sale Date 1961-07-28
Name PETER + HELEN LISSY
Sale Date 1951-01-03
Name JOS + CESARIA V VINCI
Sale Date 1900-01-01
New Britain 32 HOMESTEAD AVE E5D/43/// 0.18 103248 Source Link
Acct Number 47000032
Assessment Value $162,260
Appraisal Value $231,800
Land Use Description Two Family
Zone A2
Neighborhood 105
Land Assessed Value $46,480
Land Appraised Value $66,400

Parties

Name THIRTYTWO HOMESTEAD LLC
Sale Date 2024-05-22
Name LEGACY PREMIER PROPERTIES, LLC
Sale Date 2019-10-08
Name HUERTAS NELSON
Sale Date 2011-03-21
Sale Price $130,000
Name BANK OF AMERICA NATIONAL ASSOC
Sale Date 2010-08-20
Name HESLOP MIRIAM
Sale Date 2008-06-25
Name HESLOP MIRIAM
Sale Date 2006-04-19
Sale Price $279,900
Name LEVESQUE MICHAEL JOSEPH
Sale Date 2006-04-19
Name LEVESQUE MICHAEL JOSEPH
Sale Date 2000-08-25
Name LEVESQUE MICHAEL JOSEPH &
Sale Date 1996-07-29
New Britain 51 RIDGEWOOD ST E5D/30/// 0.19 13767 Source Link
Acct Number 74900051
Assessment Value $165,620
Appraisal Value $236,600
Land Use Description Single Family
Zone A2
Neighborhood 105
Land Assessed Value $47,180
Land Appraised Value $67,400

Parties

Name LEON JUAN E AGUIRRE
Sale Date 2018-01-11
Sale Price $170,000
Name LEGACY PREMIER PROPERTIES, LLC
Sale Date 2016-12-05
Name LEGACY DEVELOPMENT + DESIGN LLC
Sale Date 2016-12-05
Sale Price $78,255
Name HOUSING + URBAN DEVELOPMENT
Sale Date 2016-04-21
Name SELENE FINANCE LP
Sale Date 2015-08-17
Name HERNANDEZ RICHARD
Sale Date 2008-04-08
Name HERNANDEZ RICHARD +
Sale Date 1998-05-28
Sale Price $67,900
Name RAWA RICHARD +
Sale Date 1987-07-07
Name RICHARD RAWA DOLORES FALCONERI
Sale Date 1986-12-08
Name ALDONA A RAWA
Sale Date 1982-07-30
Name FRANK F + ALDONA A RAWA
Sale Date 1948-07-15
Name EUGENE E DYSON
Sale Date 1900-01-01
Name JESSIE CLARK
Sale Date 1900-01-01
West Hartford 116 CAYA AVENUE H11/0951/116// 0.14 - Source Link
Assessment Value $142,770
Appraisal Value $203,900
Land Use Description Res Dwelling
Zone RM-3R
Neighborhood 11000
Land Assessed Value $34,900
Land Appraised Value $49,800

Parties

Name CORONADO MANUEL A
Sale Date 2018-06-20
Sale Price $236,000
Name LEGACY PREMIER PROPERTIES, LLC
Sale Date 2017-08-21
Sale Price $117,821
Name FIRST CITIZENS BANK + TRUST COMPANY
Sale Date 2016-02-29
Sale Price $81,102
Name ALBERT ERNEST H + PATRICIA
Sale Date 1979-02-16
Sale Price $58,000
Name MISURACA DIEGO V ET AL
Sale Date 1973-12-28
See something incorrect or outdated? Let us know

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