Search icon

MAGGIE MARGUERITE, INC.

Company Details

Name: MAGGIE MARGUERITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110097
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGGIE MARGUERITE, INC. DOS Process Agent 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
GEORGINA RICHARDSON Chief Executive Officer 214 GRAND STREET, #2R, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2011-07-07 2012-10-09 Address 405 WEST 23RD STREET, APT. 3C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-01 2011-07-07 Address 405 WEST 23RD STREET / #3C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-01 2012-10-09 Address 405 WEST 23RD STREET / #3C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-10-09 Address 405 WEST 23RD STREET / #3C, 3C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-10-16 2010-11-01 Address 405 W 23RD ST, 3C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-10-16 2010-11-01 Address 405 W 23RD ST, 3C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-08-08 2010-11-01 Address 405 WEST 23RD STREET, APT.#3L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-08 2011-07-07 Name KATE AND GEORGINA, INC.
2005-11-23 2007-08-08 Address 220 EAST 27TH STREET, #8, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-11-01 2005-11-23 Address 2220 EAST 27TH STREET #8, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009007283 2012-10-09 BIENNIAL STATEMENT 2012-10-01
110707000130 2011-07-07 CERTIFICATE OF AMENDMENT 2011-07-07
101101002040 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081016002028 2008-10-16 BIENNIAL STATEMENT 2008-10-01
070808000432 2007-08-08 CERTIFICATE OF AMENDMENT 2007-08-08
051123000690 2005-11-23 CERTIFICATE OF CHANGE 2005-11-23
051101000364 2005-11-01 CERTIFICATE OF CHANGE 2005-11-01
041005000300 2004-10-05 CERTIFICATE OF INCORPORATION 2004-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9291128405 2021-02-16 0202 PPS 235 W 76th St Apt 3B, New York, NY, 10023-8211
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7337.5
Loan Approval Amount (current) 7337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-8211
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7378.11
Forgiveness Paid Date 2021-09-14
1585608210 2020-07-30 0202 PPP 235 West 76th Street, New York, NY, 10023-8203
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-8203
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7260.95
Forgiveness Paid Date 2021-06-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State