Search icon

MAGENTA BLUE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGENTA BLUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756488
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 16 east williston ave, east williston, NY, United States, 11596
Principal Address: 16 E WILLISTON AVE, EAST WILLISTON, NY, United States, 11596

Contact Details

Phone +1 516-741-4871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIUSZ WROBLEWSKI Chief Executive Officer 16 E WILLISTON AVE, EAST WILLISTON, NY, United States, 11596

DOS Process Agent

Name Role Address
DARIUSZ WROBLEWSKI DOS Process Agent 16 east williston ave, east williston, NY, United States, 11596

Licenses

Number Status Type Date End date
1171881-DCA Active Business 2007-11-15 2025-02-28

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 16 E WILLISTON AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 16 E WILLISTON AVE, EAST WILLISTON, NY, 11596, 1913, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Address 16 E WILLISTON AVE, EAST WILLISTON, NY, 11596, 1913, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-04-02 Address 16 E WILLISTON AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402000217 2024-04-02 BIENNIAL STATEMENT 2024-04-02
231129018255 2023-11-29 BIENNIAL STATEMENT 2022-04-01
180417006020 2018-04-17 BIENNIAL STATEMENT 2018-04-01
140530006001 2014-05-30 BIENNIAL STATEMENT 2014-04-01
120627002926 2012-06-27 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571715 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571697 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3296935 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2978383 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2677135 LICENSEDOC10 INVOICED 2017-10-17 10 License Document Replacement
2555439 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
2021553 RENEWAL INVOICED 2015-03-18 100 Home Improvement Contractor License Renewal Fee
676943 RENEWAL INVOICED 2013-08-13 100 Home Improvement Contractor License Renewal Fee
676944 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
676945 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5052.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State