-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
MAGIC HOME CARE LLC
Company Details
Name: |
MAGIC HOME CARE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Feb 2011 (14 years ago)
|
Entity Number: |
4056316 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
166 BEAUMONT STREET, BROOKLYN, NY, United States, 11235 |
Contact Details
Fax
+1 718-484-4900
Phone
+1 718-484-4900
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
MAGIC HOME CARE LLC 401(K) PLAN
|
2023
|
275038224
|
2024-07-16
|
MAGIC HOME CARE LLC
|
1026
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2021-01-01
|
Business code |
621610
|
Sponsor’s telephone number |
7184844900
|
Plan sponsor’s
address |
250 AVE X, BROOKLYN, NY, 11223
|
Signature of
Role |
Plan administrator |
Date |
2024-07-16 |
Name of individual signing |
COREY MARTIN |
|
|
DOS Process Agent
Name |
Role |
Address |
MAGIC HOME CARE LLC
|
DOS Process Agent
|
166 BEAUMONT STREET, BROOKLYN, NY, United States, 11235
|
History
Start date |
End date |
Type |
Value |
2011-02-16
|
2025-03-10
|
Address
|
166 BEAUMONT STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250310003783
|
2025-03-10
|
BIENNIAL STATEMENT
|
2025-03-10
|
110216000912
|
2011-02-16
|
ARTICLES OF ORGANIZATION
|
2011-02-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1805342
|
Fair Labor Standards Act
|
2018-09-21
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
5000000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-09-21
|
Termination Date |
2021-08-09
|
Date Issue Joined |
2018-10-15
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
ABRAMOVICH
|
Role |
Plaintiff
|
|
Name |
MAGIC HOME CARE LLC
|
Role |
Defendant
|
|
|
1801622
|
Fair Labor Standards Act
|
2018-03-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-03-15
|
Termination Date |
2018-10-11
|
Date Issue Joined |
2018-04-21
|
Section |
0002
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
BYLOV
|
Role |
Plaintiff
|
|
Name |
MAGIC HOME CARE LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State