Search icon

MAGNETIC COLLABORATIVE LLC

Headquarter

Company Details

Name: MAGNETIC COLLABORATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4253017
ZIP code: 11530
County: New York
Place of Formation: New York
Address: C/O MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA, 2ND FL., GARDEN CITY, NY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of MAGNETIC COLLABORATIVE LLC, FLORIDA M14000002817 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S6YWJFAT3VCM88 4253017 US-NY GENERAL ACTIVE No data

Addresses

Legal 159 West 25th Street, New York, US-NY, US, 10001
Headquarters 7th Floor, 159 West 25th Street, Apartment 6B, New York, US-NY, US, 10001

Registration details

Registration Date 2017-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4253017

Agent

Name Role Address
RICHARD RATHE Agent C/O MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA, 2ND FL., GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
RICHARD RATHE DOS Process Agent C/O MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA, 2ND FL., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-03-31 2020-09-29 Address 159 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-06-01 2016-03-31 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602003094 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200929000602 2020-09-29 CERTIFICATE OF CHANGE 2020-09-29
160331000713 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
160202007033 2016-02-02 BIENNIAL STATEMENT 2014-06-01
130220001040 2013-02-20 CERTIFICATE OF PUBLICATION 2013-02-20
120601000631 2012-06-01 ARTICLES OF ORGANIZATION 2012-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2306347200 2020-04-16 0202 PPP 159 W 25th St, New York, NY, 10001-7203
Loan Status Date 2022-03-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2504900
Loan Approval Amount (current) 2297100
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 New York, NEW YORK, NY, 10001-7203
Project Congressional District NY-12
Number of Employees 57
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State