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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
6167.00
Total Face Value Of Loan:
6167.00
Date:
2020-06-09
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:
6167.00
Total Face Value Of Loan:
6167.00
Date:
2020-05-28
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:
54000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6167
Current Approval Amount:
6167
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6199.44
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6167
Current Approval Amount:
6167
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6225.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State