Search icon

MAGDY SHADY MANAGEMENT, INC.

Company Details

Name: MAGDY SHADY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (16 years ago)
Entity Number: 3857140
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2500 NESCONSET HIGHWAY, BUILDING 1, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGDY S SHADY, M.D. Chief Executive Officer 2500 NESCONSET HIGHWAY, BUILDING 1, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
MAGDY SHADY MANAGEMENT, INC. DOS Process Agent 2500 NESCONSET HIGHWAY, BUILDING 1, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 2500 NESCONSET HIGHWAY, BUILDING 18C, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2012-01-18 2024-05-24 Address 2500 NESCONSET HIGHWAY, BUILDING 18C, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2012-01-18 2013-09-06 Address 2500NESCONSET HIGHWAY, BUILDING 18C, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2009-09-17 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-17 2024-05-24 Address 2500 NESCONSET HIGHWAY, BUILDING 18, SUITE 69, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524003208 2024-05-24 BIENNIAL STATEMENT 2024-05-24
190904060534 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170912006133 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150903006766 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130906006232 2013-09-06 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2022-04-05
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-09
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:
143010.00
Total Face Value Of Loan:
143010.00
Date:
2020-05-02
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:
225805.00
Total Face Value Of Loan:
225805.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143010
Current Approval Amount:
143010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144026.09
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225805
Current Approval Amount:
225805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227243.38

Date of last update: 27 Mar 2025

Sources: New York Secretary of State