Search icon

MAGNOLIA DEVELOPMENTS, LLC

Company Details

Name: MAGNOLIA DEVELOPMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406949
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3657 BROADWAY 4E, NEW YORK, NY, United States, 10031

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3657 BROADWAY 4E, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2006-08-30 2012-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120223001306 2012-02-23 CERTIFICATE OF CHANGE 2012-02-23
070608001099 2007-06-08 CERTIFICATE OF PUBLICATION 2007-06-08
060830000667 2006-08-30 ARTICLES OF ORGANIZATION 2006-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9945477300 2020-05-03 0202 PPP 3657 BROADWAY 4E, NEW YORK, NY, 10031
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6042
Loan Approval Amount (current) 6042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State