Name: | MAGIC PAINTING & RENOVATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2011 (14 years ago) |
Entity Number: | 4055145 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 72-27 65TH PLACE, GLENDALE, NY, United States, 11385 |
Principal Address: | 72-27 65 TH PLACE, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 347-651-5549
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-27 65TH PLACE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
PETRUS STANCIU | Chief Executive Officer | 72-27 65 TH PLACE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2019355-DCA | Active | Business | 2015-03-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 72-27 65 TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2022-07-28 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-20 | 2025-01-23 | Address | 72-27 65 TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2011-02-14 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-14 | 2025-01-23 | Address | 72-27 65TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003559 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
210202061352 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
141113000733 | 2014-11-13 | CERTIFICATE OF AMENDMENT | 2014-11-13 |
130220006025 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
110214000953 | 2011-02-14 | CERTIFICATE OF INCORPORATION | 2011-02-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3596815 | RENEWAL | INVOICED | 2023-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
3596814 | TRUSTFUNDHIC | INVOICED | 2023-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3306513 | TRUSTFUNDHIC | INVOICED | 2021-03-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3306514 | RENEWAL | INVOICED | 2021-03-05 | 100 | Home Improvement Contractor License Renewal Fee |
2928383 | TRUSTFUNDHIC | INVOICED | 2018-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2928384 | RENEWAL | INVOICED | 2018-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
2540730 | TRUSTFUNDHIC | INVOICED | 2017-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2540731 | RENEWAL | INVOICED | 2017-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2014364 | LICENSE | INVOICED | 2015-03-11 | 100 | Home Improvement Contractor License Fee |
2014365 | TRUSTFUNDHIC | INVOICED | 2015-03-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1932267410 | 2020-05-05 | 0235 | PPP | 263 DOW AVENUE CARLE PLACE NY 11514, CARLE PLACE, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8381428509 | 2021-03-09 | 0235 | PPS | 263 DOW AVENUE CARLE PLACE NY 11514, CARLE PLACE, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State