Search icon

MAGIC MECHANICAL, INC.

Company Details

Name: MAGIC MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2013984
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 88-05 101 Avenue, Ozone Park, NY, United States, 11416
Principal Address: 88-05 101ST AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2023 113312021 2024-08-19 MAGIC MECHANICAL, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2022 113312021 2023-09-26 MAGIC MECHANICAL, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2021 113312021 2022-09-26 MAGIC MECHANICAL, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2020 113312021 2021-10-01 MAGIC MECHANICAL, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2019 113312021 2020-06-23 MAGIC MECHANICAL, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2018 113312021 2019-07-12 MAGIC MECHANICAL, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2017 113312021 2018-06-29 MAGIC MECHANICAL, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2016 113312021 2017-07-17 MAGIC MECHANICAL, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2015 113312021 2016-08-09 MAGIC MECHANICAL, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing MICHAEL AMANTEA
MAGIC MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2014 113312021 2015-07-23 MAGIC MECHANICAL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7189259201
Plan sponsor’s address 8805 101ST AVE, OZONE PARK, NY, 11416

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing MICHAEL AMANTEA

Chief Executive Officer

Name Role Address
MICHAEL V AMANTEA Chief Executive Officer 88-05 101ST AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
MICHAEL V AMANTEA DOS Process Agent 88-05 101 Avenue, Ozone Park, NY, United States, 11416

History

Start date End date Type Value
2024-07-15 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Address 88-05 101ST AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-14 2024-03-07 Address 88-05 101ST AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2013-06-14 2024-03-07 Address 88-05 101ST AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307002093 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220324001440 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200304060583 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006445 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160307006612 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140314006221 2014-03-14 BIENNIAL STATEMENT 2014-03-01
130614002385 2013-06-14 BIENNIAL STATEMENT 2012-03-01
980330002445 1998-03-30 BIENNIAL STATEMENT 1998-03-01
960327000125 1996-03-27 CERTIFICATE OF INCORPORATION 1996-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-11-12 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2010-07-30 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2010-06-19 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2010-05-27 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: Post-Audit Department of Transportation In Driving Lane, Restoration Breaking up, Restoration Missing Color Code, Restoration needs to be re
2010-05-08 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2010-05-08 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Perm trench broken out near retaining wall causing ponding and jolt condition down 2- 2 1/2" needs to be re sealed.
2010-04-17 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-03-23 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: Post-Audit Department of Transportation In Driving Lane, Restoration needs to be re-sealed
2010-02-20 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-09-05 No data HENRY HUDSON PARKWAY, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282685 0216000 2008-03-25 654 E. 232ND STREET, BRONX, NY, 10471
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-22
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 2
Gravity 01
309595643 0216000 2006-09-13 583 JACKSON AVENUE, BRONX, NY, 10455
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-10-16
Emphasis L: FALL
Case Closed 2007-08-04

Related Activity

Type Complaint
Activity Nr 205177306
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-10-30
Abatement Due Date 2006-11-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-10-30
Abatement Due Date 2006-11-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3272177105 2020-04-11 0202 PPP 88-05 101ST AVE, SO OZONE PARK, NY, 11417
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471220
Loan Approval Amount (current) 471220
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 SO OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 43
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477505.55
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207529 Other Personal Property Damage 2012-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 128000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-09
Termination Date 2013-10-08
Date Issue Joined 2012-12-21
Pretrial Conference Date 2013-03-08
Section 1332
Sub Section PD
Status Terminated

Parties

Name ALLSTATE INSURANCE COMPANY
Role Plaintiff
Name MAGIC MECHANICAL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State