Search icon

MAGARDICHIAN LAW PLLC

Company Details

Name: MAGARDICHIAN LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276427
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 330 THIRD AVE, #18C, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 THIRD AVE, #18C, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-01-30 2020-10-15 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015000503 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
201009000161 2020-10-09 CERTIFICATE OF PUBLICATION 2020-10-09
180130000354 2018-01-30 ARTICLES OF ORGANIZATION 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149637705 2020-05-01 0202 PPP 330 3RD AVE APT 18C, NEW YORK, NY, 10010
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10010-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
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 20974.34
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State