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
Name | Role | Address |
---|---|---|
MAGIC NAILS OF NY CORP. | DOS Process Agent | 710 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
GYEONG SEON KIM | Chief Executive Officer | 710 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21MA1252389 | Appearance Enhancement Business License | 2006-07-12 | 2028-07-12 | 710 RTE 25A FORT SALONGA, NORTHPORT, NY, 11768 |
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: Chief Executive Officer) |
2020-05-15 | 2024-06-03 | Address | 710 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2012-12-05 | 2020-05-15 | Address | 710 ROUTE 25A FORT SALONGA, 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: Service of Process) |
2012-12-05 | 2020-05-15 | Address | 710 ROUTE 25A FORT SALONGA, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2010-06-09 | 2012-12-05 | Address | ROUTE 25A / 710 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2010-06-09 | 2012-12-05 | Address | 15 TOLLGATE DRIVE, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2010-06-09 | 2012-12-05 | Address | ROUTE 25A / 710 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
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 |
140605007164 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
121205006271 | 2012-12-05 | BIENNIAL STATEMENT | 2012-05-01 |
100609002067 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
060505001427 | 2006-05-05 | CERTIFICATE OF INCORPORATION | 2006-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1574448400 | 2021-02-02 | 0235 | PPS | 710 Fort Salonga Rd, Northport, NY, 11768-3147 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4506277806 | 2020-05-28 | 0235 | PPP | 710 Fort Salonga Rd., Northport, NY, 11768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State