Search icon

MAGP OF NY CORP.

Company Details

Name: MAGP OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1998 (27 years ago)
Entity Number: 2299381
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 313 SAND LANE, 2ND FLOOR FRONT, STATEN ISLAND, NY, United States, 10305
Principal Address: 12 KEATING ST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA PAPIROV Chief Executive Officer 12 KEATING ST, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
MAGP OF NY CORP. DOS Process Agent 313 SAND LANE, 2ND FLOOR FRONT, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2006-09-21 2020-09-01 Address 12 KEATING ST, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2002-08-29 2006-09-21 Address 199 KEEGANS LN, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2000-10-13 2006-09-21 Address 199 KEEGANS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2000-10-13 2002-08-29 Address 199 REEGANS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1998-09-21 2006-09-21 Address 199 KEEGANS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060888 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008436 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006487 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006511 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120920006091 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100910002584 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080828003314 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060921002878 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041007002564 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020829002027 2002-08-29 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9889007108 2020-04-15 0202 PPP 12 KEATING STREET, STATEN ISLAND, NY, 10309
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64625
Loan Approval Amount (current) 64625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65355.62
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State