Search icon

CUSTOMAGIC INC.

Company Details

Name: CUSTOMAGIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1997 (28 years ago)
Entity Number: 2141664
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 80 BOWERY ST, STE 602, NEW YORK, NY, United States, 10013
Principal Address: 215 W 75TH ST, APT 3H, NEW YORK, NY, United States, 10023

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
G9T2PH42LPS2 2023-03-17 202 W 85TH ST APT 4, NEW YORK, NY, 10024, 3923, USA 202 W 85TH ST APT 4, NEW YORK, NY, 10024, 3923, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-17
Initial Registration Date 2021-02-18
Entity Start Date 1997-05-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE COHEN
Address 202 WEST 85TH STREET, APT 4, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name STEVE COHEN
Address 202 WEST 85TH STREET, APT 4, NEW YORK, NY, 10024, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
STEVEN J COHEN Chief Executive Officer 215 W 75TH ST, APT 3H, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
TAX AID ACCOUNTING SERVICES DOS Process Agent 80 BOWERY ST, STE 602, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-05-09 2007-05-17 Address 168 CANAL ST., STE. 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090601002538 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070517002028 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050711002622 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030530002423 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010523002459 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990625002034 1999-06-25 BIENNIAL STATEMENT 1999-05-01
970509000059 1997-05-09 CERTIFICATE OF INCORPORATION 1997-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7632297109 2020-04-14 0202 PPP 202 West 85th Street, NEW YORK, NY, 10024-3923
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-3923
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42120.71
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State