Search icon

MAGIC MIRRORS KOSHER SALON SPA, INC.

Company Details

Name: MAGIC MIRRORS KOSHER SALON SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718184
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5412 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGIC MIRRORS KOSHER SALON SPA, INC. DOS Process Agent 5412 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ARSEN FUZAILOV Chief Executive Officer 5412 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 5412 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 1358-47TH STREET APT F2, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-09-12 2025-02-24 Address 95-22 63RD RD #432, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2012-09-12 2025-02-24 Address 1358-47TH STREET APT F2, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-09-21 2012-09-12 Address 1358-47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-09-21 2012-09-12 Address 95-22 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2008-09-09 2010-09-21 Address 5412 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-09-09 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224005035 2025-02-24 BIENNIAL STATEMENT 2025-02-24
211201005107 2021-12-01 BIENNIAL STATEMENT 2021-12-01
120912006230 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100921002542 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080909000653 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-04 No data 5412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 5412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-30 No data 5412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-09 No data 5412 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1780180 CL VIO CREDITED 2014-09-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-09 No data REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389948409 2021-02-10 0202 PPS 5412 New Utrecht Ave, Brooklyn, NY, 11219-4129
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5102
Loan Approval Amount (current) 5102
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4129
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3982767807 2020-05-27 0202 PPP 5412 New Utrecht Avenue, BROOKLYN, NY, 11219-4129
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5102
Loan Approval Amount (current) 5102
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-4129
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5156.51
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State