Search icon

SENSORY MAGIC INC.

Company Details

Name: SENSORY MAGIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4342019
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 136-43 71ST ROAD, FLUSHING, NY, United States, 11367
Principal Address: 13643 71 RD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHUVA ARIEH Chief Executive Officer 13643 71 RD, FLUSHING NY, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-43 71ST ROAD, FLUSHING, NY, United States, 11367

Filings

Filing Number Date Filed Type Effective Date
150123006151 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130107000526 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168297306 2020-04-30 0202 PPP 13643 71st Rd 13643 71 rd flushing ny 11367, Flushing, NY, 11367-1942
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15023.12
Loan Approval Amount (current) 15023.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1942
Project Congressional District NY-06
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15166.26
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State