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 (7 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15302.00
Total Face Value Of Loan:
15302.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15300.00
Total Face Value Of Loan:
15300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15302
Current Approval Amount:
15302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15383.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15300
Current Approval Amount:
15300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15425.33

Date of last update: 23 Mar 2025

Sources: New York Secretary of State