Search icon

MAGNOLIA COLUMBUS AVENUE, LLC

Company Details

Name: MAGNOLIA COLUMBUS AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501534
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 W 54th Street, ste 501, New York, NY, United States, 10019

Contact Details

Phone +1 212-757-1177

DOS Process Agent

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

Licenses

Number Status Type Date End date
1466655-DCA Inactive Business 2013-06-11 2014-03-31
1271565-DCA Inactive Business 2007-10-30 2020-06-30

History

Start date End date Type Value
2021-05-17 2025-04-07 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 AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2010-10-07 2020-03-17 Address ATTN: DAVID MILLER, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2010-04-07 2010-10-07 Address 1076 MAIN STREET, SUITE 201, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2007-04-10 2010-04-07 Address 2 SUMMIT COURT, #302, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002681 2025-04-07 BIENNIAL STATEMENT 2025-04-07
210715000877 2021-07-15 BIENNIAL STATEMENT 2021-07-15
210517000318 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
200317060474 2020-03-17 BIENNIAL STATEMENT 2019-04-01
170410006347 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150402006208 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408006597 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110330002109 2011-03-30 BIENNIAL STATEMENT 2011-04-01
101007002330 2010-10-07 BIENNIAL STATEMENT 2010-04-01
100407000873 2010-04-07 CERTIFICATE OF CHANGE (BY AGENT) 2010-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-09 No data 200 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 200 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 200 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 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
3175069 SWC-CIN-INT CREDITED 2020-04-10 1159.3199462890625 Sidewalk Cafe Interest for Consent Fee
3164855 SWC-CON-ONL CREDITED 2020-03-03 17773.05078125 Sidewalk Cafe Consent Fee
3128796 SWC-CIN-INT INVOICED 2019-12-17 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3039871 SWC-CON INVOICED 2019-05-28 445 Petition For Revocable Consent Fee
3039870 RENEWAL INVOICED 2019-05-28 510 Two-Year License Fee
3039872 PLAN-FEE-EN INVOICED 2019-05-28 935 Department of City Planning Fee
3015353 SWC-CIN-INT INVOICED 2019-04-10 1133.25 Sidewalk Cafe Interest for Consent Fee
2998256 SWC-CON-ONL INVOICED 2019-03-06 17373.4609375 Sidewalk Cafe Consent Fee
2773665 SWC-CIN-INT INVOICED 2018-04-10 1112.1300048828125 Sidewalk Cafe Interest for Consent Fee
2752608 SWC-CON-ONL INVOICED 2018-03-01 17049.51953125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-12 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386647208 2020-04-28 0202 PPP 200 Columbus Avenue, New York, NY, 10024-4002
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) 242802
Loan Approval Amount (current) 242802
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, 10024-4002
Project Congressional District NY-12
Number of Employees 46
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 244232.2
Forgiveness Paid Date 2020-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State