Search icon

MAGNOLIA CS LLC

Company Details

Name: MAGNOLIA CS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2019 (6 years ago)
Entity Number: 5625200
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 253 DOVER ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MAGNOLIA CS LLC DOS Process Agent 253 DOVER ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2019-09-20 2023-10-05 Address 253 DOVER ST, BROOKLYN, NY, 11235, 3721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003134 2023-10-05 BIENNIAL STATEMENT 2023-09-01
210922002807 2021-09-22 BIENNIAL STATEMENT 2021-09-22
191212000656 2019-12-12 CERTIFICATE OF PUBLICATION 2019-12-12
191029000198 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
190920000568 2019-09-20 ARTICLES OF ORGANIZATION 2019-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127937706 2020-05-01 0202 PPP 253 DOVER ST, BROOKLYN, NY, 11235
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6312.61
Forgiveness Paid Date 2021-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State