Search icon

MAGIC FUMIGATION LLC

Company Details

Name: MAGIC FUMIGATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (12 years ago)
Entity Number: 4493009
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 125-12 89TH AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
MAGIC FUMIGATION LLC DOS Process Agent 125-12 89TH AVENUE, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
464192554
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
16172 2014-08-14 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2013-11-26 2023-11-03 Address 125-12 89TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000012 2023-11-03 BIENNIAL STATEMENT 2023-11-01
140326000332 2014-03-26 CERTIFICATE OF PUBLICATION 2014-03-26
131126010145 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-66300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
MAGIC FUMIGATION LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State