Search icon

MAGNOLIA ABSTRACT SERVICES, INC.

Company Details

Name: MAGNOLIA ABSTRACT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474421
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Principal Address: 86 W MAIN STREET, EAST ISLIP, NY, United States, 11730
Address: 37 BAYVIEW AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA PRIANGO Chief Executive Officer 86 W MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 BAYVIEW AVENUE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 86 W MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2019-02-06 2024-01-02 Address 86 W MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2009-03-05 2019-02-06 Address 136 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2009-03-05 2019-02-06 Address 136 E MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2007-02-08 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-08 2024-01-02 Address 37 BAYVIEW AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002355 2024-01-02 BIENNIAL STATEMENT 2024-01-02
210907000689 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190206060812 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170516006308 2017-05-16 BIENNIAL STATEMENT 2017-02-01
150227006113 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130226006281 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110302002212 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090305003143 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070208000657 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2812827706 2020-05-01 0235 PPP 86 W MAIN ST, EAST ISLIP, NY, 11730
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 30
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50349.81
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State