Search icon

MAGNUM CREATION, INC.

Company Details

Name: MAGNUM CREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1983 (41 years ago)
Entity Number: 880355
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47 ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN COHEN Chief Executive Officer 23 WEST 47 ST., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NATHAN & MIRA COHEN DOS Process Agent 23 WEST 47 ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-02-06 2007-03-15 Address 23 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-12-07 2007-02-06 Address 20 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-21 2007-03-15 Address 20 W. 47 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-21 2007-03-15 Address 20 W. 47 ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1983-11-10 1993-12-07 Address 20 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202006175 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111215002299 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091116002355 2009-11-16 BIENNIAL STATEMENT 2009-11-01
070315002661 2007-03-15 BIENNIAL STATEMENT 2005-11-01
070206000149 2007-02-06 CERTIFICATE OF CHANGE 2007-02-06
931207002599 1993-12-07 BIENNIAL STATEMENT 1993-11-01
930121002819 1993-01-21 BIENNIAL STATEMENT 1992-11-01
B038369-3 1983-11-10 CERTIFICATE OF INCORPORATION 1983-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311226716 0215000 2007-09-26 23 W. 47TH STREET, 5TH FL, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-09-26
Emphasis L: HHHT50
Case Closed 2007-11-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-11-02
Abatement Due Date 2007-12-21
Current Penalty 295.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-11-02
Abatement Due Date 2007-12-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-11-02
Abatement Due Date 2007-12-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4217398110 2020-07-16 0202 PPP 23 W 47TH ST 5th FLOOR, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
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, 10036-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71670.67
Forgiveness Paid Date 2021-06-30
5765378404 2021-02-09 0202 PPS 23 W 47th St # 5, New York, NY, 10036-2826
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
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, 10036-2826
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71664.88
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State