Search icon

MAGNOLIA COLUMBUS AVENUE, LLC

Company claim

Is this your business?

Get access!

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

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

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:
242802.00
Total Face Value Of Loan:
242802.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242802
Current Approval Amount:
242802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244232.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State