Search icon

MAGUS ENTERTAINMENT, INC.

Company Details

Name: MAGUS ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1996 (29 years ago)
Entity Number: 2064802
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 268 Water Street, NEW YORK, NY, United States, 10038
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KC1WK6VCU2Z6 2023-03-31 268 WATER ST, NEW YORK, NY, 10038, 1719, USA 8383 WILSHIRE BLVD, STE 1000, BEVERLY HILLS, CA, 90211, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-03-03
Initial Registration Date 2021-02-26
Entity Start Date 1996-09-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM TAUBER
Address 8383 WILSHIRE BLVD, SUITE 1000, BEVERLY HILLS, CA, 90211, USA
Government Business
Title PRIMARY POC
Name KIM TAUBER
Address 8383 WILSHIRE BLVD, SUITE 1000, BEVERLY HILLS, CA, 90211, USA
Past Performance Information not Available

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
WENDY LAISTER Chief Executive Officer 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, United States, 90211

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 33 GREENE ST, 3W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-09-19 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 33 GREENE ST, 3W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-09-19 Address 33 GREENE ST, 3W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-09-19 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-05 2024-09-19 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-05 2024-03-05 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-02-25 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-03-05 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919001316 2024-09-19 BIENNIAL STATEMENT 2024-09-19
240305003212 2024-02-25 CERTIFICATE OF CHANGE BY ENTITY 2024-02-25
230427003734 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
230426003403 2023-04-26 BIENNIAL STATEMENT 2022-09-01
061017002933 2006-10-17 BIENNIAL STATEMENT 2006-09-01
020904002067 2002-09-04 BIENNIAL STATEMENT 2002-09-01
010712002826 2001-07-12 BIENNIAL STATEMENT 2000-09-01
990113002144 1999-01-13 BIENNIAL STATEMENT 1998-09-01
980415000200 1998-04-15 CERTIFICATE OF CHANGE 1998-04-15
970428000084 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8189097009 2020-04-08 0202 PPP 268 WATER ST, NEW YORK, NY, 10038-1719
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94240
Loan Approval Amount (current) 94240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10038-1719
Project Congressional District NY-10
Number of Employees 6
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95125.6
Forgiveness Paid Date 2021-04-08
2763088708 2021-03-30 0202 PPS 268 Water St, New York, NY, 10038-1719
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102187
Loan Approval Amount (current) 102187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10038-1719
Project Congressional District NY-10
Number of Employees 4
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102889.71
Forgiveness Paid Date 2021-12-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State