Search icon

MAGEN H INC

Company Details

Name: MAGEN H INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051264
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 54 EAST 11TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGUES MAGEN Chief Executive Officer 54 EAST 11TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 EAST 11TH STREET, NEW YORK, NY, United States, 10003

Agent

Name Role Address
MAGEN HUGUES Agent 25 FIFTH AVENUE APT 14B, NEW YORK, NY, 10003

Form 5500 Series

Employer Identification Number (EIN):
800114490
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-16 2012-06-25 Address 25 5TH AVE, 14B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-05-16 2012-06-25 Address 80 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-05-16 2012-06-25 Address 80 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-05-22 2008-05-16 Address 80 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-05-22 2008-05-16 Address 25 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120625002548 2012-06-25 BIENNIAL STATEMENT 2012-05-01
080516002664 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060522002237 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040510000672 2004-05-10 CERTIFICATE OF INCORPORATION 2004-05-10

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
67927.00
Total Face Value Of Loan:
67927.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
67927.00
Total Face Value Of Loan:
67927.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67927
Current Approval Amount:
67927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68651.86
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67927
Current Approval Amount:
67927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68465.1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State