Search icon

MAGNETIC MEDIA PRODUCTIONS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNETIC MEDIA PRODUCTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2005 (20 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 3204479
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 839 WEST END AVE, 6B, NEW YORK, NY, United States, 10025
Principal Address: 839 WEST END AVENUE, SUITE 6-B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID B SCHUMACHER Chief Executive Officer 839 WEST END AVENUE, SUITE 6-B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
DAVID SCHUMACHER DOS Process Agent 839 WEST END AVE, 6B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2021-05-07 2023-01-06 Address 839 WEST END AVE, 6B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-05-13 2021-05-07 Address 839 WEST END AVE, 6B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-06-05 2023-01-06 Address 839 WEST END AVENUE, SUITE 6-B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-05-13 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-13 2011-05-13 Address THE MARTINEZ GROUP PLLC, 55 POPLAR ST SUITE 1-D, BROOKLYN, NY, 11201, 6930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106002036 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
210507060574 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190509060091 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170508006220 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150501006009 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-30
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:
77600.00
Total Face Value Of Loan:
77600.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20943.29
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20928.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State