Search icon

MAGIC NOVELTY CO., INC.

Company Details

Name: MAGIC NOVELTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1958 (66 years ago)
Entity Number: 115079
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 540 NEPPERHAN AVE,, STE D10, YONKERS, NY, United States, 10701
Principal Address: 308 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5CYJ0 Obsolete Non-Manufacturer 2009-03-19 2024-03-02 2022-04-28 No data

Contact Information

POC DAVID NEUBURGER
Phone +1 212-304-2777
Fax +1 212-567-2809
Address 308 DYCKMAN ST, NEW YORK, NY, 10034 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 NEPPERHAN AVE,, STE D10, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
DAVID NEUBURGER Chief Executive Officer 540 NEPPERHAN AVE, STE D10, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 308 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 540 NEPPERHAN AVE, STE D10, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2006-10-19 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 1400, Par value: 0.01
1996-12-19 2006-10-19 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
1995-02-02 2024-06-20 Address 308 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1995-02-02 2024-06-20 Address 308 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1983-05-31 1995-02-02 Address 95 MORTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1958-12-08 1983-05-31 Address 136 WEST 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000969 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210816002704 2021-08-16 BIENNIAL STATEMENT 2021-08-16
141208007210 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130107002189 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101217002453 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081121002862 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061204002213 2006-12-04 BIENNIAL STATEMENT 2006-12-01
061019000745 2006-10-19 CERTIFICATE OF AMENDMENT 2006-10-19
050112002453 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021120002612 2002-11-20 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306996596 0215000 2003-12-16 308 DYCKMAN ST., NEW YORK, NY, 10034
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-01-20
Case Closed 2004-05-25

Related Activity

Type Referral
Activity Nr 202392320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 75
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 1312.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-02-18
Abatement Due Date 2004-03-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 10
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 4
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 C02 I
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2004-02-18
Abatement Due Date 2004-03-22
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01010C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01010D
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01012
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01013
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01014
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2004-02-18
Abatement Due Date 2004-05-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01015
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 2004-02-18
Abatement Due Date 2004-03-22
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
306996505 0215000 2003-12-11 308 DYCKMAN ST., NEW YORK, NY, 10034
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2003-12-11
Case Closed 2004-09-07

Related Activity

Type Complaint
Activity Nr 204705669
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-04-26
Abatement Due Date 2004-07-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2004-04-26
Abatement Due Date 2004-07-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2004-04-26
Abatement Due Date 2004-07-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2004-04-26
Abatement Due Date 2004-07-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2004-04-26
Abatement Due Date 2004-07-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2004-04-26
Abatement Due Date 2004-07-12
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2004-04-26
Abatement Due Date 2004-07-12
Nr Instances 1
Nr Exposed 1
Gravity 03
11772415 0215000 1975-01-21 95 MORTON STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-21
Case Closed 1984-03-10
11772241 0215000 1974-12-04 95 MORTON STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-05
Case Closed 1975-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-12-06
Abatement Due Date 1975-01-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-06
Abatement Due Date 1974-12-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-12-06
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-12-06
Abatement Due Date 1974-12-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 60
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B01
Issuance Date 1974-12-06
Abatement Due Date 1974-12-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002567004 2020-04-07 0202 PPP 308 Dyckman Street, NEW YORK, NY, 10034-5351
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286309.26
Loan Approval Amount (current) 286309.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10034-5351
Project Congressional District NY-13
Number of Employees 27
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289941.07
Forgiveness Paid Date 2021-07-22
9115188402 2021-02-16 0202 PPS 308 Dyckman St, New York, NY, 10034-5351
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286307
Loan Approval Amount (current) 286307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10034-5351
Project Congressional District NY-13
Number of Employees 22
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289272.04
Forgiveness Paid Date 2022-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State