Search icon

MAGIC CHEMICALS, INC.

Company Details

Name: MAGIC CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1990 (35 years ago)
Entity Number: 1454467
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEJENDRA BAWA Chief Executive Officer 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, United States, 11030

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 17 PINETREE LN, OLD WESTBURY, NY, 11568, 1117, USA (Type of address: Chief Executive Officer)
2016-08-08 2024-10-18 Address 39 WILKSHIRE CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Service of Process)
1998-06-02 2024-10-18 Address 17 PINETREE LN, OLD WESTBURY, NY, 11568, 1117, USA (Type of address: Chief Executive Officer)
1998-06-02 2016-08-08 Address 17 PINETREE LN, OLD WESTBURY, NY, 11568, 1117, USA (Type of address: Service of Process)
1996-07-15 1998-06-02 Address 8 I.U. WILLETS RD, NORTH HILLS, NY, 11576, 3003, USA (Type of address: Chief Executive Officer)
1996-07-15 1998-06-02 Address 8 I.U. WILLETS RD, NORTH HILLS, NY, 11576, 3003, USA (Type of address: Principal Executive Office)
1990-06-08 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-08 1998-06-02 Address 107 DARROW LANE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018003180 2024-10-18 BIENNIAL STATEMENT 2024-10-18
160808000062 2016-08-08 CERTIFICATE OF CHANGE 2016-08-08
980602002204 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960715002313 1996-07-15 BIENNIAL STATEMENT 1996-06-01
C150127-5 1990-06-08 CERTIFICATE OF INCORPORATION 1990-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7863127308 2020-04-30 0235 PPP 39 WILKSHIRE CIR, MANHASSET, NY, 11030-4112
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-4112
Project Congressional District NY-03
Number of Employees 1
NAICS code 425120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21025.2
Forgiveness Paid Date 2021-03-10
6498788506 2021-03-03 0235 PPS 39 Wilkshire Cir, Manhasset, NY, 11030-4112
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-4112
Project Congressional District NY-03
Number of Employees 1
NAICS code 325199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20950.38
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605375 Other Contract Actions 2016-09-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 123000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-27
Termination Date 2017-12-26
Date Issue Joined 2017-09-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name PONTES INDUSTRIA DE CERAS LTDA
Role Plaintiff
Name MAGIC CHEMICALS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State