Search icon

MAGNER REALTY GROUP, LLC

Company Details

Name: MAGNER REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Entity Number: 5290358
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8225 5TH AVE, MAILBOX 22, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8225 5TH AVE, MAILBOX 22, BROOKLYN, NY, United States, 11209

Licenses

Number Type End date
10491209825 LIMITED LIABILITY BROKER 2026-01-27
10991232298 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-02-21 2018-03-05 Address 19 MARINE AVE #4E, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605000940 2018-06-05 CERTIFICATE OF PUBLICATION 2018-06-05
180305000034 2018-03-05 CERTIFICATE OF CHANGE 2018-03-05
180221010207 2018-02-21 ARTICLES OF ORGANIZATION 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4164737409 2020-05-08 0202 PPP 8225 5th Avenue, BROOKLYN, NY, 11209
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2597
Loan Approval Amount (current) 2597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State