Search icon

MAGIC FENG SHUI INC.

Company Details

Name: MAGIC FENG SHUI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339811
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 234-238 CANAL STREET #109, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGIC FENG SHUI INC. DOS Process Agent 234-238 CANAL STREET #109, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHAO RONG LUO Chief Executive Officer 234-238 CANAL STREET #109, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 234-238 CANAL STREET #109, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-01-08 2024-05-03 Address 234-238 CANAL STREET #109, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-01-05 2024-05-03 Address 234-238 CANAL STREET #109, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-01-05 2021-01-08 Address 234-238 CANAL STREET #109, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-02 2015-01-05 Address 234-238 CANAL STREET, #109-110, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004085 2024-05-03 BIENNIAL STATEMENT 2024-05-03
210108060421 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190517060272 2019-05-17 BIENNIAL STATEMENT 2019-01-01
170502007339 2017-05-02 BIENNIAL STATEMENT 2017-01-01
150105007869 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130102000546 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-29 No data 234 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4151708103 2020-07-15 0202 PPP 234-238 CANAL ST # 109, NEW YORK, NY, 10013
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8726.43
Forgiveness Paid Date 2021-09-23
5372918508 2021-02-27 0202 PPS 234-238 CANAL ST # 109, NEW YORK, NY, 10013
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8699.66
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State