Search icon

MAGUS ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
KC1WK6VCU2Z6
CAGE Code:
8X4P4
UEI Expiration Date:
2023-03-31

Business Information

Activation Date:
2022-03-03
Initial Registration Date:
2021-02-26

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-09-19 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 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 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)

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

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$94,240
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,240
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,125.6
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $73,518
Utilities: $2,260
Rent: $18,462
Jobs Reported:
4
Initial Approval Amount:
$102,187
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,187
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,889.71
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $102,185
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State