Search icon

MAGIC CLIPPERS II, INC.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579197104 2020-04-13 0202 PPP 168 New York 52, CARMEL, NY, 10512
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24862
Loan Approval Amount (current) 24862.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25058.17
Forgiveness Paid Date 2021-02-10
4194078300 2021-01-23 0202 PPS 168 Route 52, Carmel, NY, 10512-1200
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25907
Loan Approval Amount (current) 25907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-1200
Project Congressional District NY-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26050.38
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State