Search icon

MAGIC RESTORATION INC.

Company Details

Name: MAGIC RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2013 (12 years ago)
Entity Number: 4428803
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 20

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2013-07-10 2022-12-19 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
130710000195 2013-07-10 CERTIFICATE OF INCORPORATION 2013-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344205000 0213600 2019-07-26 473 AURORA STREET, LANCASTER, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-26
Emphasis L: FALL, P: FALL
Case Closed 2023-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2019-09-19
Current Penalty 1642.0
Initial Penalty 1642.0
Final Order 2019-10-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a) On or about 7/26/19, at the site of Lancaster, NY. The two-story wood frame building under construction had 4 stairways (14 riser steps each) leading to the second floor and none of these stairways were equipped with at least one handrail. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G01 III C
Issuance Date 2019-09-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(1)(iii)(C): Flexible cords and cables were run through doorways, windows, or similar openings: a) On or about 7/26/19, at the second floor area of the site, Lancaster, NY. Flexible cord, that was plugged into a portable generator, ran through shut windows to the second floor to provide power for tools and equipment. NO ABATEMENT CERTIFICATION REQUIRED
343121950 0213600 2018-04-24 4034 RENSCH ROAD, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-04-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2018-06-07
Current Penalty 1602.0
Initial Penalty 1602.0
Final Order 2018-07-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: a) On or about 4/24/18, at the site of Amherst, NY. Employee, on a mobile scaffold sanding the drywall panels, did not lock the wheels of the mobile scaffold. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 W06 I
Issuance Date 2018-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(6)(i): Employee(s) were allowed to ride on scaffolds when the surface on which the scaffold was moved was not within 3 degrees of level, and/or not free of pits, holes, and obstructions: a) On or about 4/24/18, at the site of Amherst, NY. Employee, on a mobile scaffold with 35-inch platform, rode the scaffold on the surface that was not free of obstructions, such as construction debris. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101298708 2021-03-26 0296 PPS 33 E Hazeltine Ave, Kenmore, NY, 14217-2705
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187938
Loan Approval Amount (current) 187938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2705
Project Congressional District NY-26
Number of Employees 25
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190491.9
Forgiveness Paid Date 2022-08-11
7257157110 2020-04-14 0296 PPP 33 E Hazeltine Ave, Kenmore, NY, 14217-2705
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2705
Project Congressional District NY-26
Number of Employees 30
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252589.04
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State