Search icon

MAGIC HANDS UNISEX SALON INCORPORATED

Company Details

Name: MAGIC HANDS UNISEX SALON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2018 (7 years ago)
Entity Number: 5315783
ZIP code: 10549
County: Putnam
Place of Formation: New York
Address: 105 MAPLE AVE 1ST FLR APT 2, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARLENY D RECINOS JUAREZ DOS Process Agent 105 MAPLE AVE 1ST FLR APT 2, MOUNT KISCO, NY, United States, 10549

Licenses

Number Type Date End date Address
BSO-22-00249 Barber Shop Owner License 2022-09-14 2026-09-14 203 N Highland Ave, Ossining, NY, 10562-2929
BSO-18-00140 Barber Shop Owner License 2018-04-03 2026-04-03 82 Main St, Brewster, NY, 10509-1400

Filings

Filing Number Date Filed Type Effective Date
180402010641 2018-04-02 CERTIFICATE OF INCORPORATION 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934007404 2020-05-13 0202 PPP 82 MAIN ST, BREWSTER, NY, 10509-1400
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4285
Loan Approval Amount (current) 4285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BREWSTER, PUTNAM, NY, 10509-1400
Project Congressional District NY-17
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4337.48
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State