Search icon

D. MAGNAN & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1001451
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
69R13
UEI Expiration Date:
2020-08-27

Business Information

Activation Date:
2019-08-28
Initial Registration Date:
2011-02-16

Commercial and government entity program

CAGE number:
69R13
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2025-05-05
SAM Expiration:
2021-11-01

Contact Information

POC:
JOAN CANDREVA

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

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

USAspending Awards / Financial Assistance

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:
646785.00
Total Face Value Of Loan:
646785.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-22
Type:
Prog Related
Address:
TERMINAL 5 BLDG. 60A JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-20
Type:
Prog Related
Address:
185 WEST BROADWAY, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-18
Type:
Complaint
Address:
330 JAY STREET- 12 METROTECH CENTER, BROOKLYN, NY, 10004
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-06-22
Type:
Complaint
Address:
32 CORTLANDT STREET, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-28
Type:
Complaint
Address:
BUILDING 200, RIKERS ISLAND, NY, 11370
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$646,785
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$646,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$653,493.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $485,088.75
Utilities: $12,696.25
Rent: $49,000
Healthcare: $100000

Court Cases

Court Case Summary

Filing Date:
1987-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROMAN, CHESTER
Party Role:
Plaintiff
Party Name:
D. MAGNAN & CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State