Search icon

MAGIC GROCERY CORP.

Company Details

Name: MAGIC GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364440
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 301 CHURCH AVE., BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-854-1449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 CHURCH AVE., BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date Last renew date End date Address Description
706858 No data Retail grocery store No data No data No data 301 CHURCH AVENUE, BROOKLYN, NY, 11218 No data
0081-22-126444 No data Alcohol sale 2022-07-19 2022-07-19 2025-07-31 301 CHURCH AVE, BROOKLYN, New York, 11218 Grocery Store
1468638-DCA Active Business 2013-07-16 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130222000936 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 No data 301 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-24 No data 301 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-04 MAGIC GROCERY 301 CHURCH AVENUE, BROOKLYN, Kings, NY, 11218 A Food Inspection Department of Agriculture and Markets No data
2021-07-08 No data 301 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 301 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 301 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 301 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-10 No data 510 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-10 No data 301 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-22 No data 301 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 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
3554295 RENEWAL INVOICED 2022-11-15 200 Tobacco Retail Dealer Renewal Fee
3269590 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
2942356 RENEWAL INVOICED 2018-12-11 200 Tobacco Retail Dealer Renewal Fee
2756872 SCALE-01 INVOICED 2018-03-08 20 SCALE TO 33 LBS
2519444 RENEWAL INVOICED 2016-12-22 110 Cigarette Retail Dealer Renewal Fee
2473094 SCALE-01 INVOICED 2016-10-18 20 SCALE TO 33 LBS
2293130 TO VIO INVOICED 2016-03-07 750 'TO - Tobacco Other
2216216 TO VIO INVOICED 2015-11-16 1000 'TO - Tobacco Other
2176064 SCALE-01 INVOICED 2015-09-23 20 SCALE TO 33 LBS
1912734 RENEWAL INVOICED 2014-12-12 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-05 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-01-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2016-03-04 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-09-15 Settlement (Pre-Hearing) SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528308109 2020-07-09 0202 PPP 301 CHURCH AVE, BROOKLYN, NY, 11218-3105
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) 6035
Loan Approval Amount (current) 6035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-3105
Project Congressional District NY-09
Number of Employees 2
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6103.78
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State