Search icon

MAGIC SMILE INC.

Company Details

Name: MAGIC SMILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361087
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 315 5TH AVENUE #703A, NEW YORK, NY, United States, 10016
Principal Address: 315 5TH AVENUE #703A, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI KOREN Chief Executive Officer 315 5TH AVENUE #703A, NEW YORK, NY, United States

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 5TH AVENUE #703A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-02-07 2021-02-02 Address 315 5TH AVENUE #703A, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2017-06-19 2019-02-07 Address 315 5TH AVENUE #703A, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2017-06-19 2019-02-07 Address 315 5TH AVENUE #703A, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2013-02-15 2016-01-04 Address 185 BLEECKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061035 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060162 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170619006285 2017-06-19 BIENNIAL STATEMENT 2017-02-01
160104000070 2016-01-04 CERTIFICATE OF CHANGE 2016-01-04
130215000365 2013-02-15 CERTIFICATE OF INCORPORATION 2013-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209812 OL VIO INVOICED 2013-05-03 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-7600.00
Total Face Value Of Loan:
0.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119600.00
Total Face Value Of Loan:
119600.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7382.8

Date of last update: 26 Mar 2025

Sources: New York Secretary of State