Search icon

MAGICAL NIGHTS INC.

Company Details

Name: MAGICAL NIGHTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244569
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-20 108th Street, Apt. 2N, Forest Hills, NY, United States, 11375
Principal Address: 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, United States, 11375

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
DAHHYBLND5F6 2023-04-28 7020 108TH ST, APT 2N, FOREST HILLS, NY, 11375, 4419, USA 7020 108TH ST APT 2N, FOREST HILLS, NY, 11375, 4419, USA

Business Information

Doing Business As SLEIGHT OF HAND PRODUCTIONS
URL www.magicalnights.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-05-02
Initial Registration Date 2021-04-07
Entity Start Date 1998-03-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL S CHAUT
Role PRESIDENT
Address 7020 108TH ST, APT. 2N, FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name MICHAEL S CHAUT
Role PRESIDENT
Address 7020 108TH STREET, APT. 2N, FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MICHAEL S CHAUT Chief Executive Officer 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-20 108th Street, Apt. 2N, Forest Hills, NY, United States, 11375

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-05-16 2024-07-25 Address 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-03-31 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-31 2024-07-25 Address 70-20 108TH STREET, SUITE 2N, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003458 2024-07-25 BIENNIAL STATEMENT 2024-07-25
180305008423 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160316006347 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140306007048 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120426002387 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100429002481 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080328002154 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060328002394 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040504002747 2004-05-04 BIENNIAL STATEMENT 2004-03-01
030219002141 2003-02-19 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8526707200 2020-04-28 0202 PPP 7020 108TH ST, FOREST HILLS, NY, 11375-4449
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18434.1
Loan Approval Amount (current) 18434.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FOREST HILLS, QUEENS, NY, 11375-4449
Project Congressional District NY-06
Number of Employees 6
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18641.48
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903527 Trademark 2019-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-14
Termination Date 2021-04-29
Date Issue Joined 2020-01-21
Section 1125
Status Terminated

Parties

Name MAAS
Role Plaintiff
Name MAGICAL NIGHTS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State