Search icon

MAGNIFICENT PROPERTIES INC.

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)
2009-05-21 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-21 2011-05-25 Address 6080 JERICHO TPK, STE 306, COMMACK, NY, 11725, USA (Type of address: Service of Process)

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
090521000493 2009-05-21 CERTIFICATE OF INCORPORATION 2009-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525597210 2020-04-27 0235 PPP 6080 Jericho Tpk. - Ste. 101, Commack, NY, 11725
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12637.85
Forgiveness Paid Date 2021-06-16
1391648507 2021-02-18 0235 PPS 6080 Jericho Tpke Ste 101, Commack, NY, 11725-2830
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8854
Loan Approval Amount (current) 8854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2830
Project Congressional District NY-01
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8898.52
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State