Search icon

MAGEN DEVELOPMENT CORP.

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
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
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
060531002680 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040622002543 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020522002562 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000630002087 2000-06-30 BIENNIAL STATEMENT 2000-06-01
000609002365 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980622002348 1998-06-22 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4669718307 2021-01-23 0202 PPS 542 Tarrytown Rd, White Plains, NY, 10607-1316
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49980
Loan Approval Amount (current) 49980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1316
Project Congressional District NY-16
Number of Employees 6
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50603.04
Forgiveness Paid Date 2022-05-03
9991217108 2020-04-15 0202 PPP 542 Tarrytown Road, White Plains, NY, 10607
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31895.2
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State