Search icon

MAGZTER, INC.

Company Details

Name: MAGZTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483251
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: One Rockefeller Plaza, 11th Floor, New York, NY, United States, 10020

DOS Process Agent

Name Role Address
GIRIS RAMDAS DOS Process Agent One Rockefeller Plaza, 11th Floor, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
GIRISH RAMDAS Chief Executive Officer ONE ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-11-09 2023-11-09 Address ONE ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-11-09 Address 1230 AVENUE OF THE AMERICAS, ROCKEFELLER CENTER 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109002721 2023-11-09 BIENNIAL STATEMENT 2023-11-01
220921002929 2022-09-21 BIENNIAL STATEMENT 2021-11-01
131106000569 2013-11-06 APPLICATION OF AUTHORITY 2013-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421008610 2021-03-26 0202 PPS 1 Rockefeller Plz Fl 11, New York, NY, 10020-2073
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42657
Loan Approval Amount (current) 42657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10020-2073
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43049.49
Forgiveness Paid Date 2022-03-03
1039687709 2020-05-01 0202 PPP 1 Rockefeller Plz Fl 11, New York, NY, 10020
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119786
Loan Approval Amount (current) 119786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10020-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121419.68
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State