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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
128155.00
Total Face Value Of Loan:
128155.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-22
Type:
Planned
Address:
411 MANHATTAN AVE, Babylon, NY, 11704
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-05-03
Type:
Planned
Address:
411 MANHATTAN AVE, Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-28
Type:
Planned
Address:
411 MANHATTEN AVE, West Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-10-02
Type:
Complaint
Address:
411 MANHATTAN AVE, Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128155
Current Approval Amount:
128155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128843.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State