Search icon

MAGNETIC MEDIA PRODUCTIONS LTD.

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
130506006267 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110513002328 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090717002462 2009-07-17 BIENNIAL STATEMENT 2009-05-01
070605002067 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050513000357 2005-05-13 CERTIFICATE OF INCORPORATION 2005-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078387702 2020-05-01 0202 PPP 839 W End Ave #6B, New York, NY, 10025
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20943.29
Forgiveness Paid Date 2021-01-13
3603778306 2021-01-22 0202 PPS 839 W End Ave Apt 6B, New York, NY, 10025-5381
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5381
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20928.27
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State