Search icon

MAGNOLIA OPERATING, LLC

Company Details

Name: MAGNOLIA OPERATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2006 (19 years ago)
Entity Number: 3402905
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 W 54th Street, ste 501, New York, NY, United States, 10019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MAGNOLIA BAKERY DOS Process Agent 244 W 54th Street, ste 501, New York, NY, United States, 10019

History

Start date End date Type Value
2021-05-17 2024-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-17 2024-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-17 2021-05-17 Address ATTN - DOCKET CLEAR (SAM), 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2012-08-16 2020-03-17 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2011-06-03 2021-05-17 Address 1076 MAIN STREET, SUITE 201, FISHKILL, NY, 12524, USA (Type of address: Registered Agent)
2010-08-13 2012-08-16 Address 1841 BROADWAY SUITE 1111, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-08-07 2010-08-13 Address 1841 BROADWAY, 3RD FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-08-21 2008-08-07 Address 1841 BROADWAY, STE. 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530019013 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210715001281 2021-07-15 BIENNIAL STATEMENT 2021-07-15
210517000326 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
200317060460 2020-03-17 BIENNIAL STATEMENT 2018-08-01
160825006172 2016-08-25 BIENNIAL STATEMENT 2016-08-01
140813006090 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120816000217 2012-08-16 CERTIFICATE OF CHANGE 2012-08-16
110603000750 2011-06-03 CERTIFICATE OF CHANGE 2011-06-03
100813002411 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080807002504 2008-08-07 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386167206 2020-04-28 0202 PPP 244 West 54th Street, Suite 501, New York, NY, 10019-5515
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730619
Loan Approval Amount (current) 730619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119903
Servicing Lender Name Bank of Ann Arbor
Servicing Lender Address 125 S Fifth Ave, ANN ARBOR, MI, 48104-1910
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, 10019-5515
Project Congressional District NY-12
Number of Employees 56
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119903
Originating Lender Name Bank of Ann Arbor
Originating Lender Address ANN ARBOR, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 734922.65
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009312 Trademark 2010-12-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-14
Termination Date 2011-10-13
Date Issue Joined 2011-08-11
Pretrial Conference Date 2011-05-20
Section 1114
Status Terminated

Parties

Name MAGNOLIA OPERATING, LLC
Role Plaintiff
Name APPEL,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State