Search icon

MAGNOLIA JEWELERS INC.

Company Details

Name: MAGNOLIA JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2018 (6 years ago)
Entity Number: 5441329
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 162 CANAL STREET, NEW YORK, NY, United States, 10013
Principal Address: 162 Canal Street, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 CANAL STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WILLIAM WU Chief Executive Officer 162 CANAL STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2091859-DCA Active Business 2019-10-30 2023-07-31

History

Start date End date Type Value
2018-11-09 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220322000946 2022-03-22 BIENNIAL STATEMENT 2020-11-01
181109010365 2018-11-09 CERTIFICATE OF INCORPORATION 2018-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-28 No data 162 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-15 No data 162 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 162 CANAL ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-09 No data 162 CANAL ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-29 2022-06-02 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544796 SCALE-01 INVOICED 2022-10-28 20 SCALE TO 33 LBS
3353306 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3284493 SCALE-01 INVOICED 2021-01-15 20 SCALE TO 33 LBS
3235338 LL VIO INVOICED 2020-09-25 250 LL - License Violation
3234584 LL VIO CREDITED 2020-09-22 500 LL - License Violation
3097308 FINGERPRINT INVOICED 2019-10-03 75 Fingerprint Fee
3094494 LICENSE INVOICED 2019-10-02 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-21 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2020-09-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4935218510 2021-02-26 0202 PPS 162 Canal St, New York, NY, 10013-4501
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15302
Loan Approval Amount (current) 15302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4501
Project Congressional District NY-10
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15383.75
Forgiveness Paid Date 2021-09-10
5064377710 2020-05-01 0202 PPP 162 CANAL ST, NEW YORK, NY, 10013-4501
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-4501
Project Congressional District NY-10
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15425.33
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State