Search icon

MAGNOLIA BLEECKER STREET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNOLIA BLEECKER STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2006 (19 years ago)
Entity Number: 3449434
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-462-2572

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1467725-DCA Inactive Business 2013-06-20 2016-03-31

History

Start date End date Type Value
2021-05-17 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-07 2021-05-17 Address ATTN: DAVID MILLER, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2006-12-14 2010-10-07 Address 2 SUMMIT COURT, #302, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000165 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230127001883 2023-01-27 BIENNIAL STATEMENT 2022-12-01
210517000312 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
201204060376 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181217006431 2018-12-17 BIENNIAL STATEMENT 2018-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2641000 WM VIO INVOICED 2017-07-12 25 WM - W&M Violation
1675507 RENEWAL2 INVOICED 2014-05-07 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1246054 LICENSE INVOICED 2013-06-20 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-26 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158990.00
Total Face Value Of Loan:
158990.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158990
Current Approval Amount:
158990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159926.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State