Search icon

MAGENTA BLUE INC.

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 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)
2023-11-29 2024-04-02 Address 16 E WILLISTON, NEW YORK, NY, 11596, USA (Type of address: Service of Process)
2023-11-29 2023-11-29 Address 16 E WILLISTON AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-04 2023-11-29 Address 16 E WILLISTON AVE, EAST WILLISTON, NY, 11596, 1913, 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
100618002683 2010-06-18 BIENNIAL STATEMENT 2010-04-01
080414002043 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060504002296 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040409002724 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020424000055 2002-04-24 CERTIFICATE OF AMENDMENT 2002-04-24

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316357703 2020-05-01 0235 PPP 16 E WILLISTON AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5052.13
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State