Search icon

MAGNESS NYC INC.

Company Details

Name: MAGNESS NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (17 years ago)
Entity Number: 3590601
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 116 FRANKLIN ST., GROUND FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 116 FRANKLIN STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 FRANKLIN ST., GROUND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT MAGNESS Chief Executive Officer 116 FRANKLIN STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-03-29 2019-11-14 Address 116 FRANKLIN STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-11-02 2019-03-29 Address 48 CLAUSLAND MOUNTAIN ROAD, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2015-11-02 2019-04-01 Address 700 KINDERKAMACK ROAD, APT 10C, ORADELL, NY, 07649, USA (Type of address: Service of Process)
2015-11-02 2019-03-29 Address 48 CLAUSLAND MOUNTAIN ROAD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2009-12-15 2019-04-01 Name MAGNESS DESIGN INC.
2009-11-17 2015-11-02 Address 71 NASSAU STREET #10C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2009-11-17 2015-11-02 Address 71 NASSAU STREET #10C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-11-07 2009-12-15 Name MAGNESS KHAKI INC.
2007-11-07 2015-11-02 Address 700 KINDERKAMACK ROAD, ORADELL, NJ, 07649, USA (Type of address: Service of Process)
2007-11-07 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191114060167 2019-11-14 BIENNIAL STATEMENT 2019-11-01
190401000009 2019-04-01 CERTIFICATE OF AMENDMENT 2019-04-01
190329060307 2019-03-29 BIENNIAL STATEMENT 2017-11-01
151102007801 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006633 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111116002245 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091215000777 2009-12-15 CERTIFICATE OF AMENDMENT 2009-12-15
091117002587 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071107000679 2007-11-07 CERTIFICATE OF INCORPORATION 2007-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7878948502 2021-03-08 0202 PPP 116 Franklin St, New York, NY, 10013-2910
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10398.95
Loan Approval Amount (current) 10398.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10013-2910
Project Congressional District NY-10
Number of Employees 1
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10483.57
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401394 Americans with Disabilities Act - Other 2024-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-23
Termination Date 2024-08-29
Date Issue Joined 2024-07-12
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name MAGNESS NYC INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State