Search icon

ADRIANA'S MAGIC TOUCH, INC.

Company Details

Name: ADRIANA'S MAGIC TOUCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921757
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2492 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779
Principal Address: 2492 MOTOR PKWY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADRIANA HUTA DOS Process Agent 2492 MOTOR PARKWAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ADRIANA HUTA Chief Executive Officer 2492 MOTOR PKWY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 2492 MOTOR PKWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-06-29 2025-02-07 Address 2492 MOTOR PKWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-03-09 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-09 2025-02-07 Address 2492 MOTOR PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000376 2025-02-07 BIENNIAL STATEMENT 2025-02-07
140528002133 2014-05-28 BIENNIAL STATEMENT 2014-03-01
120629002397 2012-06-29 BIENNIAL STATEMENT 2012-03-01
100309000728 2010-03-09 CERTIFICATE OF INCORPORATION 2010-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726657702 2020-05-01 0235 PPP 54 Commack Road, COMMACK, NY, 11725
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13705
Loan Approval Amount (current) 13705
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13857.59
Forgiveness Paid Date 2021-06-15
9993178305 2021-01-31 0235 PPS 2492 Motor Pkwy, Ronkonkoma, NY, 11779-4940
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14127
Loan Approval Amount (current) 14127
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 Ronkonkoma, SUFFOLK, NY, 11779-4940
Project Congressional District NY-02
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14253.14
Forgiveness Paid Date 2021-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State