Search icon

MAGNUM LEASING CORP.

Headquarter

Company Details

Name: MAGNUM LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946282
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 983 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAGNUM LEASING CORP., RHODE ISLAND 001667496 RHODE ISLAND

Chief Executive Officer

Name Role Address
RAYMOND DISPALTRO Chief Executive Officer 983 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 983 WILLIS AVE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1997-09-08 2016-11-04 Address 936 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1997-09-08 2016-11-04 Address 936 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1997-09-08 2016-11-04 Address 936 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1995-08-09 1997-09-08 Address 61 ACORN PONDS DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104002019 2016-11-04 BIENNIAL STATEMENT 2015-08-01
070808002271 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051007002595 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030903002810 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010823002046 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990916002015 1999-09-16 BIENNIAL STATEMENT 1999-08-01
970908002201 1997-09-08 BIENNIAL STATEMENT 1997-08-01
950809000052 1995-08-09 CERTIFICATE OF INCORPORATION 1995-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9328247110 2020-04-15 0235 PPP 983 Willis Ave, ALBERTSON, NY, 11507
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
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 N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66219.56
Forgiveness Paid Date 2021-03-29
7542558303 2021-01-28 0235 PPS 983 Willis Ave Ste 2, Albertson, NY, 11507-1932
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
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 N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1932
Project Congressional District NY-03
Number of Employees 2
NAICS code 525990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66020.93
Forgiveness Paid Date 2021-09-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State