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

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64625.00
Total Face Value Of Loan:
64625.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64625
Current Approval Amount:
64625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65355.62

Date of last update: 31 Mar 2025

Sources: New York Secretary of State