Search icon

D. MAGNAN & CO., INC.

Headquarter

Company Details

Name: D. MAGNAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1959 (66 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 121053
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 32 CORTLANDT ST., MOUNT VERNON, NY, United States, 10550
Principal Address: 32 CORTLANDT ST., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 7200

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D. MAGNAN & CO., INC., CONNECTICUT 1001451 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69R13 Active Non-Manufacturer 2011-02-18 2024-03-02 2025-05-05 2021-11-01

Contact Information

POC JOAN CANDREVA
Phone +1 914-664-0700
Fax +1 914-664-4499
Address 32 CORTLANDT ST, MOUNT VERNON, NY, 10550 2706, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 CORTLANDT ST., MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
MICHAEL MAGNAN Chief Executive Officer 32 CORTLANDT STREET, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-06-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 9343, Par value: 0
2009-07-15 2023-08-22 Address 32 CORTLANDT STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-02-09 2009-07-15 Address 4 HILLTOP RD., BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1986-12-26 1986-12-26 Shares Share type: NO PAR VALUE, Number of shares: 9343, Par value: 0
1986-12-26 1986-12-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1986-12-26 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1986-12-26 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 9343, Par value: 0
1982-07-16 1986-12-26 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
1982-07-16 2023-08-22 Address 32 CORTLANDT ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822000743 2023-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-16
190701060627 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007040 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006265 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709007030 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110720002519 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090715002746 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070719002631 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050826002461 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030701002080 2003-07-01 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339780025 0215600 2014-05-22 TERMINAL 5 BLDG. 60A JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-05-22
Case Closed 2014-08-28

Related Activity

Type Inspection
Activity Nr 977953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2014-06-04
Abatement Due Date 2014-06-10
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2014-07-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(g): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) At the worksite - Employees mixingTerroxy Resin Systems - Terrazo Matrix, Part A and B were not provided an eye wash station; on or about 05/22/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
313041337 0215000 2009-03-20 185 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Case Closed 2010-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2009-06-02
Abatement Due Date 2009-06-12
Current Penalty 850.0
Initial Penalty 1250.0
Contest Date 2009-09-01
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2009-06-02
Abatement Due Date 2009-06-19
Contest Date 2009-09-01
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 1
Gravity 01
306840356 0215000 2003-08-18 330 JAY STREET- 12 METROTECH CENTER, BROOKLYN, NY, 10004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-10-07
Emphasis N: SILICA
Case Closed 2003-12-29

Related Activity

Type Complaint
Activity Nr 204590111
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2003-10-10
Abatement Due Date 2003-12-01
Nr Instances 1
Nr Exposed 3
Gravity 01
108908161 0215600 1993-01-28 BUILDING 200, RIKERS ISLAND, NY, 11370
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-04-23
Case Closed 1993-08-30

Related Activity

Type Complaint
Activity Nr 73999849
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-06-04
Abatement Due Date 1993-07-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-06-04
Abatement Due Date 1993-07-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H01 I
Issuance Date 1993-06-04
Abatement Due Date 1993-07-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
109040147 0215600 1992-12-31 43-82 VERNON BLVD., LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-07
Case Closed 1993-03-12

Related Activity

Type Referral
Activity Nr 901793984
Safety Yes
100555978 0214700 1988-04-07 COUNTY CORRECTIONAL FACILITY, CENTER DRIVE, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-07
Case Closed 1988-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-04-20
Abatement Due Date 1988-05-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-04-20
Abatement Due Date 1988-04-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
17648064 0215000 1987-05-13 625 1ST AVENUE, BROOKLYN, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-01
Case Closed 1987-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Nr Instances 2
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 5
1735950 0215000 1984-05-22 NEW YORK PENNSYLVANIA STATION, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8989407309 2020-05-01 0202 PPP 32 CORTLANDT ST, MOUNT VERNON, NY, 10550-2760
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646785
Loan Approval Amount (current) 646785
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-2760
Project Congressional District NY-16
Number of Employees 26
NAICS code 238990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 653493.24
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State