Search icon

MAGIC RENOVATION CORP.

Company Details

Name: MAGIC RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331861
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 60-47 75TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 6047 75TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 347-515-4512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR SKOTNYTSKYY Chief Executive Officer 6047 75TH STREET, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-47 75TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1457640-DCA Active Business 2013-02-19 2025-02-28

History

Start date End date Type Value
2014-12-29 2016-12-14 Address 1828 GEORGE STREET #2L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-12-29 2016-12-14 Address 1828 GEORGE STREET #2L, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2012-12-12 2016-10-31 Address 1828 GEORGE STREET, # 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161214006106 2016-12-14 BIENNIAL STATEMENT 2016-12-01
161031000598 2016-10-31 CERTIFICATE OF CHANGE 2016-10-31
141229006147 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121212000649 2012-12-12 CERTIFICATE OF INCORPORATION 2012-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536058 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3536059 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3255591 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255592 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2908556 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908555 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484237 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484236 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2102345 LICENSE REPL INVOICED 2015-06-11 15 License Replacement Fee
1898858 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158378306 2021-01-16 0202 PPS 6047 75th St, Middle Village, NY, 11379-5223
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-5223
Project Congressional District NY-06
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23421.03
Forgiveness Paid Date 2021-08-18
9052707300 2020-05-01 0202 PPP 6047 75th Street, Middle Village, NY, 11379-5223
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-5223
Project Congressional District NY-06
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23470.22
Forgiveness Paid Date 2021-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State