Search icon

MAGIC NAILS OF NY CORP.

Company Details

Name: MAGIC NAILS OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2006 (19 years ago)
Entity Number: 3358489
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 710 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGIC NAILS OF NY CORP. DOS Process Agent 710 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
GYEONG SEON KIM Chief Executive Officer 710 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Licenses

Number Type Date End date Address
21MA1252389 DOSAEBUSINESS 2014-01-03 2028-07-12 710 RTE 25A FORT SALONGA, NORTHPORT, NY, 11768
21MA1252389 Appearance Enhancement Business License 2006-07-12 2028-07-12 710 RTE 25A FORT SALONGA, NORTHPORT, NY, 11768

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 710 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-15 2024-06-03 Address 710 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2020-05-15 2024-06-03 Address 710 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2012-12-05 2020-05-15 Address 710 ROUTE 25A FORT SALONGA, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603006608 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220504002197 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200515060366 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180516006148 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160510006678 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
7909.37
Total Face Value Of Loan:
7909.37
Date:
2020-05-28
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:
7909.37
Total Face Value Of Loan:
7909.37
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7909.37
Current Approval Amount:
7909.37
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7961.88
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7909.37
Current Approval Amount:
7909.37
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7992.86

Date of last update: 28 Mar 2025

Sources: New York Secretary of State