Search icon

MERRICK MAGIC ENTERPRISES INC.

Company Details

Name: MERRICK MAGIC ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2013 (12 years ago)
Entity Number: 4382873
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 107-05 MERRICK BLVD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 516-906-7578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASBIR OBHAN Chief Executive Officer 107-05 MERRICK BLVD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
MERRICK MAGIC ENTERPRISES INC. DOS Process Agent 107-05 MERRICK BLVD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2064669-DCA Active Business 2018-01-09 2023-10-31

History

Start date End date Type Value
2022-03-01 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-03 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-03 2021-01-05 Address 7600 JERICHO TURNPIKE, SUITE #300, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061906 2021-01-05 BIENNIAL STATEMENT 2019-04-01
130403000210 2013-04-03 CERTIFICATE OF INCORPORATION 2013-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-21 No data 10705 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-27 No data 10705 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 10705 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-22 No data 10705 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-08 No data 10705 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 10705 MERRICK BLVD, Queens, JAMAICA, NY, 11433 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
3525759 OL VIO INVOICED 2022-09-23 125 OL - Other Violation
3378752 RENEWAL INVOICED 2021-10-06 550 Car Wash Renewal
3364557 OL VIO INVOICED 2021-08-31 250 OL - Other Violation
3097553 RENEWAL INVOICED 2019-10-03 550 Car Wash Renewal
2971806 CL VIO INVOICED 2019-01-30 175 CL - Consumer Law Violation
2805217 CL VIO INVOICED 2018-07-02 260 CL - Consumer Law Violation
2805216 LL VIO INVOICED 2018-07-02 625 LL - License Violation
2694492 LICENSE INVOICED 2017-11-15 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2021-08-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-22 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2018-05-08 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-05-08 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-05-08 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7969198410 2021-02-12 0202 PPS 10705 Merrick Blvd, Jamaica, NY, 11433-2416
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67818
Loan Approval Amount (current) 67818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2416
Project Congressional District NY-05
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68268.24
Forgiveness Paid Date 2021-10-29
1411657305 2020-04-28 0202 PPP 107-05 merrick blvd, jamaica, NY, 11433
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 10
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68568.4
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State