Search icon

MAGNUS DESIGN, INC.

Company Details

Name: MAGNUS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1997 (28 years ago)
Entity Number: 2131204
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 58 EAST 11TH STREET STOREFRONT, NEW YORK, NY, United States, 10003
Principal Address: 49 EAST 21 STREET, #2A, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 EAST 11TH STREET STOREFRONT, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOHN MAGNUS LUNDSTROM Chief Executive Officer 49 EAST 21ST STREET #2A, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2010-11-23 2011-09-13 Address 58 EAST 11TH STREET #2A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-04-15 2010-11-23 Address 49 EAST 21 STREET, #2A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-04-15 2011-04-25 Address 49 EAST 21 STREET, #2A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-05-25 2009-04-15 Address 180 VARICK ST, SUITE 936, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2007-05-25 2009-04-15 Address 180 VARICK ST, SUITE 936, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-05-25 2009-04-15 Address 180 VARICK STREET, SUITE 936, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-04-27 2007-05-25 Address 180 VARICK ST 9TH FLR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-04-27 2007-05-25 Address 180 VARICK ST, 9TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-04-08 2007-05-25 Address 180 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502002381 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110913000847 2011-09-13 CERTIFICATE OF CORRECTION 2011-09-13
110425002576 2011-04-25 BIENNIAL STATEMENT 2011-04-01
101123000350 2010-11-23 CERTIFICATE OF AMENDMENT 2010-11-23
090415003293 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070525002217 2007-05-25 BIENNIAL STATEMENT 2007-04-01
051121002926 2005-11-21 BIENNIAL STATEMENT 2005-04-01
030407003095 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010416002230 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990427002631 1999-04-27 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991267709 2020-05-01 0202 PPP 49 East 21 Street Apartment 2A, NEW YORK, NY, 10010
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18180.81
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State