Search icon

MAGNACOUSTICS, INC.

Company Details

Name: MAGNACOUSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341902
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1995 Park St, ATLANTIC BCH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JQMJWCCMCKG3 2024-11-12 1995 PARK ST, ATLANTIC BEACH, NY, 11509, 1243, USA 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, 1027, USA

Business Information

Doing Business As MAGNACOUSTICS INC
URL www.magnacoustics.com
Division Name MAGNACOUSTICS INC.
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2000-08-16
Entity Start Date 1989-11-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 334290, 334310, 334510
Product and Service Codes 6525, Q522

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA PFISTERER
Role PRODUCT OFFICER
Address 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, 1027, USA
Government Business
Title PRIMARY POC
Name LISA LEDERER
Role PRESIDENT
Address 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, 1027, USA
Past Performance
Title PRIMARY POC
Name FAHAD SHAH
Role QUALITY ENGINEER
Address 1995 PARK ST, ATLANTIC BEACH, NY, 11509, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Q9M8 Active U.S./Canada Manufacturer 2000-08-18 2024-03-03 2028-11-14 2024-11-12

Contact Information

POC LISA LEDERER
Phone +1 516-239-0042
Fax +1 516-239-0775
Address 1995 PARK ST, ATLANTIC BEACH, NY, 11509 1243, 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
LISA LEDERER DOS Process Agent 1995 Park St, ATLANTIC BCH, NY, United States, 11509

Chief Executive Officer

Name Role Address
MARTIN LYDON Chief Executive Officer 1995 PARK ST, ATLANTIC BCH, NY, United States, 11509

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 200 GRANADA ST, ATLANTIC BCH, NY, 11509, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1995 PARK ST, ATLANTIC BCH, NY, 11509, USA (Type of address: Chief Executive Officer)
2019-08-21 2023-04-03 Address 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2012-09-26 2023-04-03 Address 1995 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1989-04-06 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-06 2012-09-26 Address 366 PEARSALL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403000746 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220221000180 2022-02-21 BIENNIAL STATEMENT 2022-02-21
190821002044 2019-08-21 BIENNIAL STATEMENT 2019-04-01
120926000761 2012-09-26 CERTIFICATE OF CHANGE 2012-09-26
B763206-4 1989-04-06 CERTIFICATE OF INCORPORATION 1989-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA614A19012 2010-12-17 2011-02-28 2011-02-28
Unique Award Key CONT_AWD_VA614A19012_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MRI SOUND EQUIPMENT
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAGNACOUSTICS, INC.
UEI JQMJWCCMCKG3
Legacy DUNS 022434070
Recipient Address UNITED STATES, 1995 PARK ST, ATLANTIC BEACH, 115091243

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236408404 2021-02-11 0235 PPS 1995 Park St, Atlantic Beach, NY, 11509-1233
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82465
Loan Approval Amount (current) 82465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-1233
Project Congressional District NY-04
Number of Employees 7
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82962.08
Forgiveness Paid Date 2021-10-04
5267237409 2020-05-12 0235 PPP 1995 Park Street, Atlantic Beach, NY, 11509
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 339112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83054.58
Forgiveness Paid Date 2021-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State