Search icon

MAGDI, LLC

Company Details

Name: MAGDI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2013 (11 years ago)
Entity Number: 4501878
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2050 SARANAC AVE, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2050 SARANAC AVE, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2013-12-17 2014-12-29 Address C/O MCCORMICK & DEON, 162 MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229000220 2014-12-29 CERTIFICATE OF CHANGE 2014-12-29
140417000554 2014-04-17 CERTIFICATE OF PUBLICATION 2014-04-17
131217010036 2013-12-17 ARTICLES OF ORGANIZATION 2013-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795827102 2020-04-14 0248 PPP 2000 SARANAC AVE C/O Douglas Hoffman, LAKE PLACID, NY, 12946-1295
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-1295
Project Congressional District NY-21
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9101.25
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009192 Americans with Disabilities Act - Other 2020-11-03 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands 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 2020-11-03
Termination Date 2021-02-12
Date Issue Joined 2021-01-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name MAGDI, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State