Search icon

MAGEN DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGEN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039545
ZIP code: 10607
County: Westchester
Place of Formation: New York
Principal Address: 542 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607
Address: 542 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 542 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
DALPAT PATEL Chief Executive Officer ALEXANDER'S MOTEL, 542 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2025-07-18 2025-07-18 Address ALEXANDER'S MOTEL, 542 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2012-06-07 2025-07-18 Address ALEXANDER'S MOTEL, 542 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2004-06-22 2012-06-07 Address ALEXANDR'S MOTEL, 542 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2000-06-30 2004-06-22 Address 542 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1998-06-22 2000-06-30 Address VASANTI PATEL, 542 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250718004051 2025-07-18 BIENNIAL STATEMENT 2025-07-18
181024002035 2018-10-24 BIENNIAL STATEMENT 2018-06-01
120607006245 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100615002040 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080611002291 2008-06-11 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49980.00
Total Face Value Of Loan:
49980.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31700.00
Total Face Value Of Loan:
31700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$49,980
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,980
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,603.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,979
Jobs Reported:
5
Initial Approval Amount:
$31,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,895.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $31,700
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State