Search icon

BOUNCE MAGIC, INC.

Company Details

Name: BOUNCE MAGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2750369
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 31 IRIS, WEST SENECA, NY, United States, 14224
Principal Address: 31 IRIS AVE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA I WOOD Chief Executive Officer 31 IRIS AVE, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
BOUNCE MAGIC, INC. DOS Process Agent 31 IRIS, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 31 IRIS AVE, WEST SENECA, NY, 14224, 2723, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 31 IRIS AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2004-04-09 2024-08-07 Address 31 IRIS AVE, WEST SENECA, NY, 14224, 2723, USA (Type of address: Chief Executive Officer)
2002-04-02 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-02 2024-08-07 Address 31 IRIS, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003638 2024-08-07 BIENNIAL STATEMENT 2024-08-07
200402060939 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007206 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006982 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006093 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120726002139 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100426002684 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080509002012 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060425002663 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040409003005 2004-04-09 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6124348509 2021-03-02 0296 PPS 4255 McKinley Pkwy, Hamburg, NY, 14075-1052
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-1052
Project Congressional District NY-23
Number of Employees 4
NAICS code 713120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100550.68
Forgiveness Paid Date 2021-09-22
3790007100 2020-04-12 0296 PPP 2881 Southwestern Blvd., ORCHARD PARK, NY, 14127-1255
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101450
Loan Approval Amount (current) 101450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-1255
Project Congressional District NY-23
Number of Employees 30
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102194.89
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State