Search icon

THE MAGIC GARDEN DAYCARE INC.

Company Details

Name: THE MAGIC GARDEN DAYCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620228
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 75 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONICA L. COLLIER Chief Executive Officer 75 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
MONICA L. COLLIER DOS Process Agent 75 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2019-08-30 2020-01-03 Address 75 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2010-04-08 2019-08-30 Address 128 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2010-04-08 2019-08-30 Address 128 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2008-01-22 2019-08-29 Address MONICA L. COLLIER, 128 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103062671 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190830002009 2019-08-30 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
190829000189 2019-08-29 CERTIFICATE OF CHANGE 2019-08-29
180123006055 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160107007019 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140220002307 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120319002514 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100408002614 2010-04-08 BIENNIAL STATEMENT 2010-01-01
080122000351 2008-01-22 CERTIFICATE OF INCORPORATION 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5439858400 2021-02-08 0235 PPS 75 Bayview Ave, Amityville, NY, 11701-3205
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16630
Loan Approval Amount (current) 16630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3205
Project Congressional District NY-02
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16735.25
Forgiveness Paid Date 2021-10-04
3190677403 2020-05-07 0235 PPP 75 BAYVIEW AVENUE, AMITYVILLE, NY, 11701
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16630
Loan Approval Amount (current) 16630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16864.64
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State