Search icon

MAGNA MINDZ LLC

Company Details

Name: MAGNA MINDZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2018 (7 years ago)
Entity Number: 5412365
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 34 CLOVER LN, LEVITTOWN, NY, United States, 11756

Agent

Name Role Address
POOJA KANWAR Agent 34 CLOVER LN, LEVITTOWN, NY, 11756

DOS Process Agent

Name Role Address
POOJA KANWAR DOS Process Agent 34 CLOVER LN, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2018-09-19 2023-12-14 Address 34 CLOVER LN, LEVITTOWN, NY, 11756, USA (Type of address: Registered Agent)
2018-09-19 2023-12-14 Address 34 CLOVER LN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000275 2023-12-14 BIENNIAL STATEMENT 2023-12-14
180919010093 2018-09-19 ARTICLES OF ORGANIZATION 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897108008 2020-06-30 0235 PPP 380, W. Old Country Road ,, HICKSVILLE, NY, 11801
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4242.93
Forgiveness Paid Date 2021-07-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State