Search icon

MAGIC TOUCH CONTRACTING CORP.

Company Details

Name: MAGIC TOUCH CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2006 (19 years ago)
Entity Number: 3391851
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 57 NESCONSET HWY, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 57 NESCONSET HWY, STE 13, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN COSTANZA Agent 1395 LAKELAND AVE UNIT #13, BOHEMIA, NY, 11716

Chief Executive Officer

Name Role Address
JOHN COSTANZA Chief Executive Officer 57 NESCONSET HWY, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
MAGIC TOUCH CONTRACTING CORP. DOS Process Agent 57 NESCONSET HWY, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 57 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 1395 LAKELAND AVE, STE 13, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-16 2023-12-28 Address 1395 LAKELAND AVE UNIT #13, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2008-07-16 2023-12-28 Address 1395 LAKELAND AVE, STE 13, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-07-16 2008-07-16 Address 1395 LAKELAND AVE UNIT #13, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-07-16 2023-12-28 Address 1395 LAKELAND AVE, STE 13, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-07-24 2008-07-16 Address 24 MOSS HILL PLACE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2006-07-24 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231228002076 2023-12-28 BIENNIAL STATEMENT 2023-12-28
080716000285 2008-07-16 CERTIFICATE OF CHANGE 2008-07-16
080716002192 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060724000451 2006-07-24 CERTIFICATE OF INCORPORATION 2006-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171007706 2020-05-01 0235 PPP 278 OLD TOWN RD, EAST SETAUKET, NY, 11733
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83142
Loan Approval Amount (current) 83142
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84149.17
Forgiveness Paid Date 2021-07-21
7447388509 2021-03-06 0235 PPS 278 Old Town Rd, East Setauket, NY, 11733-2664
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88032
Loan Approval Amount (current) 88032
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2664
Project Congressional District NY-01
Number of Employees 8
NAICS code 238990
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 88851.58
Forgiveness Paid Date 2022-02-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State