Search icon

A MAGIC KINGDOM CORPORATION

Company Details

Name: A MAGIC KINGDOM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618231
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2350 BARCELONA RD, NISKAYUNA, NY, United States, 12309
Principal Address: 2621 CONSAUL RD, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE PAPA Chief Executive Officer 2621 CONSAUL RD, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
BRUCE S TRACHTENBERG DOS Process Agent 2350 BARCELONA RD, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
1998-03-06 2006-03-21 Address 320-A STATE ST, SCHENECTADY, NY, 12305, 1811, USA (Type of address: Service of Process)
1993-04-21 2004-03-16 Address SUE ELLEN DEWEESE, 2621 CONSAUL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1993-04-21 2004-03-16 Address SUE ELLEN DEWEESE, 2621 CONSAUL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1992-03-05 1998-03-06 Address 320-A STATE STREET, SCHENECTADY, NY, 12305, 1811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418002319 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100324002510 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080326002700 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060321003326 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040316002512 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020222002697 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000403002600 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980306002164 1998-03-06 BIENNIAL STATEMENT 1998-03-01
950120000204 1995-01-20 CERTIFICATE OF AMENDMENT 1995-01-20
940420002641 1994-04-20 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058007100 2020-04-09 0248 PPP 2621 Consaul Rd, SCHENECTADY, NY, 12304-1632
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-1632
Project Congressional District NY-20
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123281.99
Forgiveness Paid Date 2020-12-14
7179778304 2021-01-28 0248 PPS 2621 Consaul Rd, Schenectady, NY, 12304-1632
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-1632
Project Congressional District NY-20
Number of Employees 19
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133534.59
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State