Search icon

MAGIC GIFT SHOP INC

Company Details

Name: MAGIC GIFT SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2011 (14 years ago)
Entity Number: 4111757
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 46 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 516-532-2421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED KHREIS DOS Process Agent 46 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2073596-1-DCA Active Business 2018-06-16 2023-11-30

Filings

Filing Number Date Filed Type Effective Date
180417000303 2018-04-17 ANNULMENT OF DISSOLUTION 2018-04-17
DP-2198821 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110627000152 2011-06-27 CERTIFICATE OF INCORPORATION 2011-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-13 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-28 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-24 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-18 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-18 No data 46 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629338 TS VIO INVOICED 2023-04-13 1575 TS - State Fines (Tobacco)
3629339 SS VIO INVOICED 2023-04-13 500 SS - State Surcharge (Tobacco)
3571477 OL VIO INVOICED 2022-12-22 1000 OL - Other Violation
3571476 TP VIO INVOICED 2022-12-22 1000 TP - Tobacco Fine Violation
3454729 TS VIO CREDITED 2022-06-10 1175 TS - State Fines (Tobacco)
3454730 TP VIO CREDITED 2022-06-10 750 TP - Tobacco Fine Violation
3454732 SS VIO CREDITED 2022-06-10 500 SS - State Surcharge (Tobacco)
3454731 OL VIO CREDITED 2022-06-10 500 OL - Other Violation
3452862 OL VIO CREDITED 2022-06-03 500 OL - Other Violation
3452859 SS VIO CREDITED 2022-06-03 500 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-26 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2022-03-28 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-03-28 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-28 Hearing Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-28 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2019-07-11 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data 1
2019-07-11 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2019-07-11 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208297704 2020-05-01 0202 PPP 46 W 8TH ST, NEW YORK, NY, 10011-9003
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42171
Loan Approval Amount (current) 42171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-9003
Project Congressional District NY-10
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38033.03
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State