Search icon

MAGIC DIGITAL MEDIA, INC.

Company Details

Name: MAGIC DIGITAL MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5294867
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 911 Central Ave., #101, Albany, NY, United States, 12206
Principal Address: 36 Phila St., Saratoga Springs, NY, United States, 12866

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 Central Ave., #101, Albany, NY, United States, 12206

Chief Executive Officer

Name Role Address
DEREK DEMEO Chief Executive Officer 23 OLD STONE RIDGE ROAD, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
2023-01-20 2024-02-01 Address 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-02-28 2023-01-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038002 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230120003618 2023-01-19 CERTIFICATE OF CHANGE BY ENTITY 2023-01-19
180228000284 2018-02-28 APPLICATION OF AUTHORITY 2018-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58046.00
Total Face Value Of Loan:
58046.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58046
Current Approval Amount:
58046
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58756.86

Date of last update: 24 Mar 2025

Sources: New York Secretary of State