Search icon

MAGSTAR CAPITAL LLC

Company Details

Name: MAGSTAR CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2018 (7 years ago)
Entity Number: 5275072
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001744285
Phone:
914-937-7583

Latest Filings

Form type:
X-17A-5
File number:
008-70145
Filing date:
2025-03-31
File:
Form type:
X-17A-5
File number:
008-70145
Filing date:
2024-04-01
File:
Form type:
X-17A-5
File number:
008-70145
Filing date:
2023-04-14
File:
Form type:
X-17A-5
File number:
008-70145
Filing date:
2022-03-28
File:
Form type:
X-17A-5
File number:
008-70145
Filing date:
2021-02-22
File:

Form 5500 Series

Employer Identification Number (EIN):
824256328
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-21 2024-01-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-21 2024-01-03 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2018-01-26 2023-03-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-01-26 2023-03-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002150 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230321001944 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
220103000881 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102060308 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180625000098 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35600.00
Total Face Value Of Loan:
35600.00
Date:
2020-05-02
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:
16505.00
Total Face Value Of Loan:
16505.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16505
Current Approval Amount:
16505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16651.47

Date of last update: 24 Mar 2025

Sources: New York Secretary of State