Search icon

MAGUIRE LENDING LLC

Company Details

Name: MAGUIRE LENDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5519374
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MAGUIRE LENDING LLC DOS Process Agent 42 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-03-22 2024-01-24 Address 10 WEST 33RD STREET, SUITE 516, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001317 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210903001934 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190604000862 2019-06-04 CERTIFICATE OF PUBLICATION 2019-06-04
190322010459 2019-03-22 ARTICLES OF ORGANIZATION 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976867309 2020-04-30 0202 PPP 42 West 39th Street, New York, NY, 10018
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22462
Loan Approval Amount (current) 22462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State