Search icon

MAGIC CORSETS OF FOREST HILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGIC CORSETS OF FOREST HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1999 (26 years ago)
Entity Number: 2413310
ZIP code: 11557
County: Queens
Place of Formation: New York
Principal Address: 70-10 AUSTIN ST., FOREST HILLS, NY, United States, 11375
Address: 301 MILL RD U8, Apt, suite, floor, etc., Hewlett, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 MILL RD U8, Apt, suite, floor, etc., Hewlett, NY, United States, 11557

Chief Executive Officer

Name Role Address
LARISA GROYSMAN Chief Executive Officer 7 ACORN RD., E. ROCKAWAY, NY, United States, 11518

National Provider Identifier

NPI Number:
1306064837

Authorized Person:

Name:
LARISA GROYSMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5168876788

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 7 ACORN RD., E. ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2001-09-12 2024-08-15 Address 7 ACORN RD., E. ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1999-08-26 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-26 2024-08-15 Address 7010 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001364 2024-08-15 BIENNIAL STATEMENT 2024-08-15
110811002088 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090817002006 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070823002739 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051027002406 2005-10-27 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210147 OL VIO INVOICED 2013-02-15 125 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
16430.00
Total Face Value Of Loan:
16430.00
Date:
2020-05-03
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:
16430.00
Total Face Value Of Loan:
16430.00
Date:
2014-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,430
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,430
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,573.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $16,430
Jobs Reported:
3
Initial Approval Amount:
$16,430
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,430
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,514.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $16,427
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State