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

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

Form 5500 Series

Employer Identification Number (EIN):
043698589
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-22
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:
96290.00
Total Face Value Of Loan:
96290.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2017-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96290
Current Approval Amount:
96290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97250.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-05-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State