Search icon

MAGELLAN TECHNOLOGY INC.

Company Details

Name: MAGELLAN TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329452
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 132 Dingens Street, Buffalo, NY, United States, 14206

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGELLAN TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2017 461539723 2018-07-28 MAGELLAN TECHNOLOGY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 7169039914
Plan sponsor’s address 2225 KENMORE AVENUE STE 110, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing FRANK FADEL
MAGELLAN TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2016 461539723 2017-07-26 MAGELLAN TECHNOLOGY INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 7169039914
Plan sponsor’s address 2225 KENMORE AVENUE STE 110, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing FUAD FADEL
MAGELLAN TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2015 461539723 2016-07-25 MAGELLAN TECHNOLOGY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 7169039914
Plan sponsor’s address 2225 KENMORE AVENUE STE 110, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing FUAD FADEL
MAGELLAN TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2014 461539723 2015-07-06 MAGELLAN TECHNOLOGY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 7169039914
Plan sponsor’s address 2225 KENMORE AVENUE STE 110, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing FUAD FADEL

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ANES ALI Chief Executive Officer 132 DINGENS STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
C/O CORPORATION DOS Process Agent 132 Dingens Street, Buffalo, NY, United States, 14206

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 132 DINGENS STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 21 PRINCETON PLACE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-12-28 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-12-07 2022-12-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-12-07 2024-09-17 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-12-07 2024-09-17 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002664 2024-09-17 BIENNIAL STATEMENT 2024-09-17
210804000797 2021-08-04 BIENNIAL STATEMENT 2021-08-04
170420000008 2017-04-20 ERRONEOUS ENTRY 2017-04-20
DP-2226227 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121207000175 2012-12-07 CERTIFICATE OF INCORPORATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406947102 2020-04-10 0296 PPP 2225 Kenmore Ave, BUFFALO, NY, 14207-1305
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200000
Loan Approval Amount (current) 1200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14207-1305
Project Congressional District NY-26
Number of Employees 132
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1206641.1
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900632 Trademark 2019-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-15
Termination Date 2019-10-11
Section 1051
Status Terminated

Parties

Name MAGELLAN TECHNOLOGY INC.
Role Plaintiff
Name PHILIP MORRIS USA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State