Search icon

MAGIC CUT, INC.

Company Details

Name: MAGIC CUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2673924
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-45 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 135-45 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OI HA CHAN Chief Executive Officer 135-45 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
MAGIC CUT INC DOS Process Agent 135-45 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 135-45 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2003-07-25 2023-08-01 Address 135-45 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-08-23 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-23 2023-08-01 Address 135-45 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009997 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221223000575 2022-12-23 BIENNIAL STATEMENT 2021-08-01
110823002633 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090819002343 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070814002239 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051012002601 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030725002948 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010823000394 2001-08-23 CERTIFICATE OF INCORPORATION 2001-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-10 No data 13545 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125210 CL VIO INVOICED 2011-01-10 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409138400 2021-02-10 0202 PPS 13545 Roosevelt Ave, Flushing, NY, 11354-5336
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6167
Loan Approval Amount (current) 6167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5336
Project Congressional District NY-06
Number of Employees 3
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6199.44
Forgiveness Paid Date 2021-08-24
9659087801 2020-06-09 0202 PPP 135-45 ROOSEVELT AVENUE, FLUSHING, NY, 11354-4706
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6167
Loan Approval Amount (current) 6167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4706
Project Congressional District NY-06
Number of Employees 3
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6225.46
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State