Search icon

BOOKS ARE MAGIC LLC

Company Details

Name: BOOKS ARE MAGIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080655
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 113A COLUMBIA STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 113A COLUMBIA STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
170512000267 2017-05-12 CERTIFICATE OF PUBLICATION 2017-05-12
170206010330 2017-02-06 ARTICLES OF ORGANIZATION 2017-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 No data 124 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1783377708 2020-05-01 0202 PPP 225 SMITH ST, BROOKLYN, NY, 11231
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101185
Loan Approval Amount (current) 101185
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 120
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102275.77
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State