Search icon

MAGIM MANAGEMENT INC.

Company Details

Name: MAGIM MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (20 years ago)
Entity Number: 3122759
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 197 GRAND ST, #5N, NEW YORK, NY, United States, 10013
Address: 197 GRAND STREET, SUITE 5N, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY LEPORE Chief Executive Officer 148 DARTERS LN, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MAGIM MANAGEMENT INC. DOS Process Agent 197 GRAND STREET, SUITE 5N, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-11-18 2020-11-02 Address 197 GRAND STREET, #5N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-11-08 2020-11-02 Address 148 DARTERS LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2010-11-08 2014-11-18 Address 197 GRAND ST, #3N, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-11-08 2014-11-18 Address 197 GRAND STREET, #3N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-11-02 2010-11-08 Address 197 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-11-02 2010-11-08 Address 49 ELDERFIELDS RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2004-11-05 2010-11-08 Address 197 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062356 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141118006363 2014-11-18 BIENNIAL STATEMENT 2014-11-01
130114002027 2013-01-14 BIENNIAL STATEMENT 2012-11-01
101108002772 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081103002512 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061102002803 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041105000194 2004-11-05 CERTIFICATE OF INCORPORATION 2004-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8195777302 2020-05-01 0202 PPP 197 GRAND ST, NEW YORK, NY, 10013-3790
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44022
Loan Approval Amount (current) 44022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3790
Project Congressional District NY-10
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44591.84
Forgiveness Paid Date 2021-08-30
7787108502 2021-03-06 0202 PPS 197 Grand St Fl 3, New York, NY, 10013-3790
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48355
Loan Approval Amount (current) 48355
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3790
Project Congressional District NY-10
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48653.81
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State