Search icon

MAGIC MOMENTS INTERNATIONAL, INC.

Headquarter

Company Details

Name: MAGIC MOMENTS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1992 (33 years ago)
Entity Number: 1671266
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 380 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788
Address: 380 Rabro Drive, 380 Rabro Drive, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAGIC MOMENTS INTERNATIONAL, INC., COLORADO 20171097220 COLORADO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
MAGIC MOMENTS INTERNATIONAL, INC. DOS Process Agent 380 Rabro Drive, 380 Rabro Drive, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
JEFFREY BAKER Chief Executive Officer 380 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-09-19 Address 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2016-01-21 2020-10-01 Address 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2016-01-21 2023-09-19 Address 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-05-07 2016-01-21 Address 400 OSER AVE STE 1100, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2009-05-07 2016-01-21 Address 400 OSER AVE STE 1100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-05-07 2016-01-21 Address 400 OSER AVE STE 1100, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-10-20 2009-05-07 Address 47 ELDERWOOD LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-10-20 2009-05-07 Address 47 ELDERWOOD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-10-20 2009-05-07 Address 47 ELDERWOOD LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230919001496 2023-09-19 BIENNIAL STATEMENT 2022-10-01
201001061805 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190805061115 2019-08-05 BIENNIAL STATEMENT 2018-10-01
161011006460 2016-10-11 BIENNIAL STATEMENT 2016-10-01
160121006154 2016-01-21 BIENNIAL STATEMENT 2014-10-01
121009006340 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101116002059 2010-11-16 BIENNIAL STATEMENT 2010-10-01
090507002957 2009-05-07 BIENNIAL STATEMENT 2008-10-01
931020002188 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921007000069 1992-10-07 CERTIFICATE OF INCORPORATION 1992-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695847707 2020-05-01 0235 PPP 380 rabro drive, Hauppauge, NY, 11788
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154325
Loan Approval Amount (current) 154325
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 Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155375.27
Forgiveness Paid Date 2021-01-07
1010438500 2021-02-18 0235 PPS 380 Rabro Dr, Hauppauge, NY, 11788-4262
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152350
Loan Approval Amount (current) 152350
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 Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4262
Project Congressional District NY-01
Number of Employees 18
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153411.71
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State