Search icon

MAGIC CORSETS OF BRIGHTON BEACH, INC.

Company Details

Name: MAGIC CORSETS OF BRIGHTON BEACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (28 years ago)
Entity Number: 2099227
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 231 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235
Address: 231 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
INNA NIZHNIK Chief Executive Officer 231 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
110408002187 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090211002875 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070309002896 2007-03-09 BIENNIAL STATEMENT 2007-01-01
050422002886 2005-04-22 BIENNIAL STATEMENT 2005-01-01
030113002402 2003-01-13 BIENNIAL STATEMENT 2003-01-01
990219002201 1999-02-19 BIENNIAL STATEMENT 1999-01-01
970106000655 1997-01-06 CERTIFICATE OF INCORPORATION 1997-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-30 No data 258 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-14 No data 258 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-19 2017-02-06 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002188304 2021-01-26 0202 PPP 258 Brighton Beach Ave, Brooklyn, NY, 11235-7427
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-7427
Project Congressional District NY-08
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12956.83
Forgiveness Paid Date 2022-09-09
5875708604 2021-03-20 0202 PPS 258 Brighton Beach Ave, Brooklyn, NY, 11235-7427
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-7427
Project Congressional District NY-08
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14291.27
Forgiveness Paid Date 2022-09-09

Date of last update: 01 Apr 2025

Sources: New York Secretary of State