Search icon

MEETU MAGIC INC.

Company Details

Name: MEETU MAGIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (29 years ago)
Entity Number: 1980344
ZIP code: 11568
County: New York
Place of Formation: New York
Address: 11 GRACE DR, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURDEV SINGH DOS Process Agent 11 GRACE DR, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
GURDEV SINGH Chief Executive Officer 11 GRACE DR, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-12-04 Address 11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-12-04 Address 11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2023-11-09 2023-11-09 Address 11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-11-09 Address 525 7TH AVE, SUITE 1504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-12-24 2023-11-09 Address 11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2003-12-11 2019-09-06 Address 4800 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2003-12-11 2019-09-06 Address 4800 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1998-05-07 2003-12-11 Address 1186 BROADWAY #11, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231204001393 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231109003455 2023-11-09 BIENNIAL STATEMENT 2021-12-01
191202061990 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190906002017 2019-09-06 BIENNIAL STATEMENT 2017-12-01
171107006457 2017-11-07 BIENNIAL STATEMENT 2015-12-01
140113002493 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120301002072 2012-03-01 BIENNIAL STATEMENT 2011-12-01
091224002150 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071212002390 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002776 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2128668510 2021-02-19 0202 PPS 525 Fashion Ave Rm 1504, New York, NY, 10018-4915
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34880
Loan Approval Amount (current) 34880
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 New York, NEW YORK, NY, 10018-4915
Project Congressional District NY-12
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35121.77
Forgiveness Paid Date 2021-11-03
5968797710 2020-05-01 0202 PPP 525 7th Ave Suite 1504, New York, NY, 10018
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27465
Loan Approval Amount (current) 27465
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27772.76
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State