Search icon

MAGIC MAN MANAGEMENT, LLC

Company Details

Name: MAGIC MAN MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796813
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 52 FAIRWAY DRIVE, PAWLING, NY, United States, 12564

Agent

Name Role Address
JODI SAMELA Agent 52 FAIRWAY DRIVE, PAWLING, NY, 12564

DOS Process Agent

Name Role Address
JODI SAMELA DOS Process Agent 52 FAIRWAY DRIVE, PAWLING, NY, United States, 12564

Licenses

Number Type End date
10491203407 LIMITED LIABILITY BROKER 2025-03-28
10991212658 REAL ESTATE PRINCIPAL OFFICE No data
10401364480 REAL ESTATE SALESPERSON 2026-04-26

History

Start date End date Type Value
2011-07-20 2024-08-05 Address 52 FAIRWAY DRIVE, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2011-07-20 2024-08-05 Address 52 FAIRWAY DRIVE, PAWLING, NY, 12564, USA (Type of address: Registered Agent)
2010-07-22 2011-07-20 Address 52 FAIRWAY DRIVE, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2008-03-31 2010-07-22 Address 295 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2008-03-31 2011-07-20 Address 295 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Registered Agent)
2008-02-27 2008-03-31 Address 295 MAIN ST., EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2002-08-02 2008-02-27 Address 75 ST. JOHN'S PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003691 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220804000283 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200803060525 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160803006808 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140811006647 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814002615 2012-08-14 BIENNIAL STATEMENT 2012-08-01
110720000335 2011-07-20 CERTIFICATE OF CHANGE 2011-07-20
100722003063 2010-07-22 BIENNIAL STATEMENT 2010-08-01
080805002739 2008-08-05 BIENNIAL STATEMENT 2008-08-01
080331000334 2008-03-31 CERTIFICATE OF CHANGE 2008-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988387709 2020-05-01 0202 PPP 52 FAIRWAY DR, PAWLING, NY, 12564
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 PAWLING, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6055.53
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State