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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-01 No data 185 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-04 No data 185 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217787201 2020-04-15 0202 PPP 315 5th Ave,703A, New York, NY, 10016
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7382.8
Forgiveness Paid Date 2021-06-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State