Search icon

MAGNIFICENT PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNIFICENT PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2009 (16 years ago)
Entity Number: 3813388
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6080 JERICHO TPK, STE 101, COMMACK, NY, United States, 11725
Principal Address: 6080 JERICHO TPKE, SUITE 101, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SEAN WIGHTMAN DOS Process Agent 6080 JERICHO TPK, STE 101, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
SEAN WIGHTMAN Chief Executive Officer 5 STONE COURT, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2017-05-08 2019-05-01 Address 6080 JERICHO TPKE, SUITE 307, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2017-05-08 2019-05-01 Address 6080 JERICHO TPK, STE 307, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2011-05-25 2017-05-08 Address 6080 JERICHO TPKE, SUITE 306, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2011-05-25 2017-05-08 Address 6080 JERICHO TPK, STE 306, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2011-05-25 2017-05-08 Address 78 CEDAR OAK AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230109003447 2023-01-09 BIENNIAL STATEMENT 2021-05-01
190501061274 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006638 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130506007056 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110525002685 2011-05-25 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2022-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
229000.00
Total Face Value Of Loan:
229000.00
Date:
2021-02-18
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:
8854.00
Total Face Value Of Loan:
8854.00
Date:
2020-04-28
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12637.85
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8854
Current Approval Amount:
8854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8898.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State