Search icon

MAGIC OF OZ INC.

Company Details

Name: MAGIC OF OZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005255
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 145 PRESIDENT ST. #PHN, BROOKLYN, NY, United States, 11231
Principal Address: 145 PRESIDENT ST #PHN, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 PRESIDENT ST. #PHN, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
OZ PEARLMAN Chief Executive Officer 145 PRESIDENT ST #PHN, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2014-10-02 2020-10-08 Address 60 E 9TH ST APT 526, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-10-02 2019-09-12 Address 60 E 9TH ST APT 526, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-10-09 2014-10-02 Address 145 E 16TH ST APT 7B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-10-09 2014-10-02 Address 145 E 16TH ST APT 7B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-06-24 2014-10-02 Address 145 E 16TH STREET-APT 7B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-10-08 2011-06-24 Address 321 EAST 89TH STREET 5F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060138 2020-10-08 BIENNIAL STATEMENT 2020-10-01
190912000266 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
141002006823 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009006154 2012-10-09 BIENNIAL STATEMENT 2012-10-01
110624000106 2011-06-24 CERTIFICATE OF CHANGE 2011-06-24
101008000558 2010-10-08 CERTIFICATE OF INCORPORATION 2010-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965847702 2020-05-01 0202 PPP 145 President Street #PHN, Brooklyn, NY, 11231
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68927
Loan Approval Amount (current) 68927
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 Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69673.79
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State