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
120118002014 2012-01-18 BIENNIAL STATEMENT 2011-09-01
090917000222 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908658403 2021-02-09 0235 PPS 2500 Nesconset Hwy Bldg 18C Building 18, Stony Brook, NY, 11790-2563
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143010
Loan Approval Amount (current) 143010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-2563
Project Congressional District NY-01
Number of Employees 11
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144026.09
Forgiveness Paid Date 2021-11-01
1546947709 2020-05-01 0235 PPP 2500 NESCONSET HIGHWAY BUILDING 18 SUITE 69, STONY BROOK, NY, 11790
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225805
Loan Approval Amount (current) 225805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 120
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227243.38
Forgiveness Paid Date 2020-12-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State