Search icon

MAGNOLIA BLEECKER STREET, LLC

Company Details

Name: MAGNOLIA BLEECKER STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2006 (18 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
161206007720 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141202006677 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007315 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101123002104 2010-11-23 BIENNIAL STATEMENT 2010-12-01
101007002338 2010-10-07 BIENNIAL STATEMENT 2008-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-15 No data 401 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 401 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-15 No data 401 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-18 No data 401 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8983017200 2020-04-28 0202 PPP 401 Bleecker Street, New York, NY, 10014-2452
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) 158990
Loan Approval Amount (current) 158990
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, 10014-2452
Project Congressional District NY-10
Number of Employees 36
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 159926.52
Forgiveness Paid Date 2020-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State