Search icon

TRUE MAGIC LUBE, INC.

Company Details

Name: TRUE MAGIC LUBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728182
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1260 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003
Principal Address: 1260 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. OBHAN Chief Executive Officer 1260 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1260 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
121031002122 2012-10-31 BIENNIAL STATEMENT 2012-10-01
081003000200 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5938477707 2020-05-01 0235 PPP 1260 HEMPSTEAD TPKE, ELMONT, NY, 11003-1123
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13584
Loan Approval Amount (current) 13584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELMONT, NASSAU, NY, 11003-1123
Project Congressional District NY-04
Number of Employees 6
NAICS code 811191
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13722.82
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State