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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
88032.00
Total Face Value Of Loan:
88032.00
Date:
2021-01-20
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:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-02
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:
83142.00
Total Face Value Of Loan:
83142.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
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:
83142
Current Approval Amount:
83142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84149.17
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88032
Current Approval Amount:
88032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88851.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State