Search icon

MAGNOLIA DRY CLEANERS INC.

Company Details

Name: MAGNOLIA DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5098069
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 514 E 6TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 917-353-1708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGNOLIA DRY CLEANERS INC. DOS Process Agent 514 E 6TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2078464-DCA Inactive Business 2018-09-24 No data
2050605-DCA Inactive Business 2017-04-04 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
170307010658 2017-03-07 CERTIFICATE OF INCORPORATION 2017-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-08 No data 510 E 13TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 510 E 13TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 510 E 13TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 510 E 13TH ST, Manhattan, NEW YORK, NY, 10009 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3454202 SCALE02 INVOICED 2022-06-09 40 SCALE TO 661 LBS
3333931 SCALE02 INVOICED 2021-05-27 40 SCALE TO 661 LBS
3132126 RENEWAL0 INVOICED 2019-12-27 340 Laundries License Renewal Fee
2888102 LICENSE0 INVOICED 2018-09-20 255 Laundries License Fee
2582393 LICENSE INVOICED 2017-03-29 170 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867497905 2020-06-16 0202 PPP 510 E 13th St, New York, NY, 10009-3519
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10009-3519
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2526.37
Forgiveness Paid Date 2021-07-09
7216958408 2021-02-11 0202 PPS 510 E 13th St, New York, NY, 10009-3533
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5494
Loan Approval Amount (current) 5494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10009-3533
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5533.59
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State