Search icon

MAGIC CLIPPERS II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGIC CLIPPERS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3615026
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: CARMEL SHOPPING CENTER, 168 ROUTE 52, CARMEL, NY, United States, 10512
Principal Address: 1674 FRONT STREET, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO CUSENTINO Chief Executive Officer 168 ROUTE 52, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CARMEL SHOPPING CENTER, 168 ROUTE 52, CARMEL, NY, United States, 10512

Licenses

Number Type Date End date Address
AEB-18-00684 Appearance Enhancement Business License 2018-04-24 2027-04-28 168 Route 52, Carmel, NY, 10512
AEB-18-00684 DOSAEBUSINESS 2018-04-24 2027-04-28 168 Route 52, Carmel, NY, 10512

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 168 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2010-03-19 2025-03-31 Address 168 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2008-01-09 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-09 2025-03-31 Address CARMEL SHOPPING CENTER, 168 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331000804 2025-03-31 BIENNIAL STATEMENT 2025-03-31
140219002397 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120206002574 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100319002224 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080109000465 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25907.00
Total Face Value Of Loan:
25907.00
Date:
2020-04-14
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:
24862.00
Total Face Value Of Loan:
24862.50
Date:
2016-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24862
Current Approval Amount:
24862.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25058.17
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25907
Current Approval Amount:
25907
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26050.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State