Search icon

MAGNETIC COILS INC.

Company Details

Name: MAGNETIC COILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1959 (66 years ago)
Entity Number: 121127
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 411 MANHATTAN AVE, BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN O WILLIAMS Chief Executive Officer 411 MANHATTAN AVE, BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 MANHATTAN AVE, BABYLON, NY, United States, 11704

History

Start date End date Type Value
1997-09-22 2013-07-05 Address 411 MANHATTAN AVE, BABYLON, NY, 11704, 5596, USA (Type of address: Chief Executive Officer)
1997-09-22 2013-07-05 Address 411 MANHATTAN AVE, BABYLON, NY, 11704, 5596, USA (Type of address: Principal Executive Office)
1993-04-06 1997-09-22 Address 411 MANHATTAN AVENUE, BABYLON, NY, 11704, 5500, USA (Type of address: Chief Executive Officer)
1993-04-06 1997-09-22 Address 81 HIGH FARMS ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1993-04-06 1997-09-22 Address 411 MANHATTAN AVENUE, BABYLON, NY, 11704, 5500, USA (Type of address: Service of Process)
1959-07-09 1993-04-06 Address FALMOUTH RD., BABYLON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703007096 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006455 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006277 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110907002935 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090717002088 2009-07-17 BIENNIAL STATEMENT 2009-07-01
051018002790 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030627002248 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010814002373 2001-08-14 BIENNIAL STATEMENT 2001-07-01
990723002368 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970922002228 1997-09-22 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11499001 0214700 1982-07-22 411 MANHATTAN AVE, Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-22
Case Closed 1982-07-23
11443827 0214700 1978-05-03 411 MANHATTAN AVE, Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-03
Case Closed 1978-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-05-09
Abatement Due Date 1978-06-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-05-09
Abatement Due Date 1978-06-07
Nr Instances 1
11540358 0214700 1975-10-28 411 MANHATTEN AVE, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1975-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 B07 III
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100106 E06 II
Issuance Date 1975-10-30
Abatement Due Date 1975-11-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11485661 0214700 1973-10-02 411 MANHATTAN AVE, Babylon, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-10-10
Abatement Due Date 1973-10-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-10-10
Abatement Due Date 1973-10-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-10-10
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100108 B01
Issuance Date 1973-10-10
Abatement Due Date 1973-11-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-10-10
Abatement Due Date 1973-10-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031027202 2020-04-27 0235 PPP 411 MANHATTAN AVE, WEST BABYLON, NY, 11704-5500
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128155
Loan Approval Amount (current) 128155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30964
Servicing Lender Name Athol Savings Bank
Servicing Lender Address 388 Main Street, ATHOL, MA, 01331-2228
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-5500
Project Congressional District NY-02
Number of Employees 13
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 30964
Originating Lender Name Athol Savings Bank
Originating Lender Address ATHOL, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128843.17
Forgiveness Paid Date 2020-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State