Search icon

MAGCAR INC.

Company Details

Name: MAGCAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (30 years ago)
Entity Number: 1867982
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 20 THUNDER RUN, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGCAR INC. DOS Process Agent 20 THUNDER RUN, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
PETER J CALLESANO Chief Executive Officer 228 DELAWARE AVE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2006-11-03 2012-11-06 Address 228 C DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2004-12-13 2020-11-03 Address 20 THUNDER RUN, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2002-11-13 2006-11-03 Address 416 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2002-11-13 2004-12-13 Address 416 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process)
1996-11-08 2002-11-13 Address 17 COLVIN AVE., ALBANY, NY, 12206, 1202, USA (Type of address: Chief Executive Officer)
1996-11-08 2002-11-13 Address 17 COLVIN AVE, ALBANY, NY, 12206, 1202, USA (Type of address: Service of Process)
1994-11-15 1996-11-08 Address 20 THUNDER RUN, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060499 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006393 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006352 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006260 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006505 2012-11-06 BIENNIAL STATEMENT 2012-11-01
081117002674 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061103002559 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041213002431 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021113002459 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001117002582 2000-11-17 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032017109 2020-04-12 0248 PPP 228 Delaware Avenue, DELMAR, NY, 12054-1222
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
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 N
Business Age Description Unanswered
Project Address DELMAR, ALBANY, NY, 12054-1222
Project Congressional District NY-20
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27149.42
Forgiveness Paid Date 2020-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State