Search icon

MAGNUM AUTOMOTIVE, INC.

Company Details

Name: MAGNUM AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246745
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-27 57 Street, Woodside, NY, United States, 11377
Principal Address: 145-12 23RD AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE ALBANESE Chief Executive Officer 37-27 57TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
MAGNUM AUTOMOTIVE, INC. DOS Process Agent 37-27 57 Street, Woodside, NY, United States, 11377

History

Start date End date Type Value
2024-07-13 2024-07-13 Address 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-07-13 Address 37-27 57 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-02-29 2020-03-04 Address 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-02-29 2024-07-13 Address 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-06-24 2008-02-29 Address 57-04 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-06-24 2008-02-29 Address 57-04 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1988-03-24 1993-06-24 Address 145-12 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1988-03-24 2024-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240713000111 2024-07-13 BIENNIAL STATEMENT 2024-07-13
200304061494 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160321006213 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140311006716 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120424002148 2012-04-24 BIENNIAL STATEMENT 2012-03-01
080229002358 2008-02-29 BIENNIAL STATEMENT 2008-03-01
940728002013 1994-07-28 BIENNIAL STATEMENT 1994-03-01
930624003043 1993-06-24 BIENNIAL STATEMENT 1993-03-01
B618857-4 1988-03-24 CERTIFICATE OF INCORPORATION 1988-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-05 No data 3727 57TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614757402 2020-05-10 0202 PPP 37-27 57 Street, Woodside, NY, 11377
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33324.05
Forgiveness Paid Date 2022-03-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State