Search icon

BELGIQUE MAGNIFIQUE INC.

Company Details

Name: BELGIQUE MAGNIFIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886657
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 1200 Brickell Avenue, Suite 1960, Miami, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
AVIV SISO Chief Executive Officer 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL, United States, 33131

Licenses

Number Type End date
10311207408 CORPORATE BROKER 2025-11-27
10991226813 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1200 BRICKELL AVENUE, SUITE 1960, SUITE 2300, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2022-03-14 2023-12-01 Address 1200 BRICKELL AVENUE, SUITE 1960, SUITE 2300, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2022-03-14 2023-12-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-03-14 2023-12-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-03-11 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-08 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-08 2022-03-14 Address 75 WALL STREET, APT. 28K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035442 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220314003580 2022-03-11 CERTIFICATE OF CHANGE BY ENTITY 2022-03-11
220303001234 2022-03-03 BIENNIAL STATEMENT 2021-12-01
091208000537 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730447210 2020-04-27 0202 PPP 14 Hope Street, #2B, BROOKLYN, NY, 11211-4751
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7312.17
Loan Approval Amount (current) 7312.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7387.7
Forgiveness Paid Date 2021-05-14
4505888501 2021-02-26 0202 PPS 2730 23rd St Apt 3, Long Island City, NY, 11102-3106
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7312.17
Loan Approval Amount (current) 7312.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11102-3106
Project Congressional District NY-14
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7363.86
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State