Search icon

JOANN MAGDOFF, INC.

Company Details

Name: JOANN MAGDOFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1103661
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 41 CENTRAL PARK WEST, SUITE 1-D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANN MAGDOFF, INC. DOS Process Agent 41 CENTRAL PARK WEST, SUITE 1-D, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
DP-707242 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B389128-3 1986-08-08 CERTIFICATE OF INCORPORATION 1986-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929577307 2020-04-30 0202 PPP 333 East 102nd Street 405, New York, NY, 10029
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3450.53
Loan Approval Amount (current) 3450.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3492.22
Forgiveness Paid Date 2021-07-19
3832458602 2021-03-17 0202 PPS 333 E 102nd St Apt 405, New York, NY, 10029-5660
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4611.05
Loan Approval Amount (current) 4611.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-5660
Project Congressional District NY-13
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4648.06
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State