Search icon

MAGICWIG PRODUCTIONS, INC.

Company Details

Name: MAGICWIG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2785974
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 13 WALKER WAY, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGICWIG PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 043698589 2024-06-12 MAGICWIG PRODUCTIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182104892
Plan sponsor’s address PO BOX 162, GUILDERLAND, NY, 120840162

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing DONALD S FISHER
MAGICWIG PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 043698589 2023-06-08 MAGICWIG PRODUCTIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182104892
Plan sponsor’s address PO BOX 162, GUILDERLAND, NY, 120840162

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing DONALD FISHER
MAGICWIG PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 043698589 2022-04-07 MAGICWIG PRODUCTIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182104892
Plan sponsor’s address PO BOX 162, GUILDERLAND, NY, 120840162

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing DONALD S FISHER
MAGICWIG PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 043698589 2021-07-01 MAGICWIG PRODUCTIONS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182101892
Plan sponsor’s address PO BOX 162, GUILDERLAND, NY, 12084

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing DONALD FISHER
MAGICWIG PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 043698589 2020-06-22 MAGICWIG PRODUCTIONS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182104892
Plan sponsor’s address 13 WALKER WAY, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing DONALD FISHER
MAGICWIG PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 043698589 2019-07-12 MAGICWIG PRODUCTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5183464600
Plan sponsor’s address 13 WALKER WAY, ALBANY, NY, 122059106

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing DONALD FISHER
MAGICWIG PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 043698589 2018-06-29 MAGICWIG PRODUCTIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182101892
Plan sponsor’s address 13 WALKER WAY, ALBANY, NY, 122059106

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing DONALD FISHER
MAGICWIG PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 043698589 2017-06-08 MAGICWIG PRODUCTIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182101892
Plan sponsor’s address 1288A PANGBURN RD., SCHENECTADY, NY, 12306

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing DONALD S FISHER
MAGICWIG PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 043698589 2016-07-15 MAGICWIG PRODUCTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182104892
Plan sponsor’s address 1288A PANGBURN RD., SCHENECTADY, NY, 12306

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing DONALD S FISHER
MAGICWIG PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 043698589 2015-05-27 MAGICWIG PRODUCTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5182101892
Plan sponsor’s address 17 BROOKEDGE APT D, GUILDERLAND, NY, 120849106

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing DONALD FISHER

DOS Process Agent

Name Role Address
MAGICWIG PRODUCTIONS, INC. DOS Process Agent 13 WALKER WAY, ALBANY, NY, United States, 12205

Agent

Name Role Address
GUY W NOERR Agent 410 SOUTH HOLMES STREET, SCOTIA, NY, 12302

Chief Executive Officer

Name Role Address
JUSTIN MAINE Chief Executive Officer 13 WALKER WAY, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2016-07-15 2018-07-02 Address 1288A PANGBURN RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2016-07-15 2018-07-02 Address 1288A PANGBURN RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2016-07-15 2018-07-02 Address 1288A PANGBURN RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2004-08-03 2016-07-15 Address 832 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2004-08-03 2016-07-15 Address 832 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2004-08-03 2016-07-15 Address 832 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2002-07-03 2004-08-03 Address 410 SOUTH HOLMES STREET, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006971 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160715006054 2016-07-15 BIENNIAL STATEMENT 2016-07-01
120709006203 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100730002424 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080724002243 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060711002370 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040803002605 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020703000556 2002-07-03 CERTIFICATE OF INCORPORATION 2002-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466968003 2020-06-22 0248 PPP 13 Walker Way, Abany, NY, 12205
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96290
Loan Approval Amount (current) 96290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Abany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97250.23
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1887161 Intrastate Non-Hazmat 2013-03-21 10000 2012 2 1 Private(Property)
Legal Name MAGICWIG PRODUCTIONS INC
DBA Name -
Physical Address 832 UNION ST, SCHENECTADY, NY, 12308, US
Mailing Address 832 UNION ST, SCHENECTADY, NY, 12308, US
Phone (518) 346-4600
Fax -
E-mail DON@MAGICWIG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State