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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
5102.00
Total Face Value Of Loan:
5102.00
Date:
2020-05-27
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:
5102.00
Total Face Value Of Loan:
5102.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
5102
Current Approval Amount:
5102
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5102
Current Approval Amount:
5102
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5156.51

Date of last update: 28 Mar 2025

Sources: New York Secretary of State