Search icon

MCGUIGAN, INC.

Company Details

Name: MCGUIGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1991 (34 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 1510254
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 210 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W MCGUIGAN Chief Executive Officer 210 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
JAMES W MCGUIGAN DOS Process Agent 210 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
631-563-2947
Contact Person:
SHAROLYN PATURZO
User ID:
P1076902

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M1D6NN3V5GE9
CAGE Code:
5FW27
UEI Expiration Date:
2025-12-10

Business Information

Activation Date:
2024-12-12
Initial Registration Date:
2009-05-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5FW27
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2029-01-09
SAM Expiration:
2025-01-04

Contact Information

POC:
SHAROLYN PATURZO
Phone:
+1 631-563-2956
Fax:
+1 631-563-2947

Form 5500 Series

Employer Identification Number (EIN):
113085194
Plan Year:
2020
Number Of Participants:
23
Sponsors DBA Name:
CONCEPT COMPONENTS
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors DBA Name:
CONCEPT COMPONENTS
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors DBA Name:
CONCEPT COMPONENTS
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors DBA Name:
CONCEPT COMPONENTS
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors DBA Name:
CONCEPT COMPONENTS
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-10-06 2024-07-17 Address 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2017-10-06 2024-07-17 Address 210 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1994-02-15 2017-10-06 Address 50 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1994-02-15 2017-10-06 Address 50 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118004514 2024-11-18 CERTIFICATE OF MERGER 2024-11-18
240717001641 2024-07-17 BIENNIAL STATEMENT 2024-07-17
171006002029 2017-10-06 BIENNIAL STATEMENT 2017-02-01
940215002375 1994-02-15 BIENNIAL STATEMENT 1994-02-01
910220000223 1991-02-20 CERTIFICATE OF INCORPORATION 1991-02-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A618V6311
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1372.95
Base And Exercised Options Value:
1372.95
Base And All Options Value:
1372.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-01-17
Description:
8505106591!CAP,SCREW ASSEMBLY
Naics Code:
336415: GUIDED MISSILE AND SPACE VEHICLE PROPULSION UNIT AND PROPULSION UNIT PARTS MANUFACTURING
Product Or Service Code:
1440: LAUNCHERS, GUIDED MISSILE
Procurement Instrument Identifier:
SPE4A417V3767
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1004.64
Base And Exercised Options Value:
1004.64
Base And All Options Value:
1004.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-17
Description:
8504131481!CAP,SCREW ASSEMBLY
Naics Code:
336415: GUIDED MISSILE AND SPACE VEHICLE PROPULSION UNIT AND PROPULSION UNIT PARTS MANUFACTURING
Product Or Service Code:
1440: LAUNCHERS, GUIDED MISSILE
Procurement Instrument Identifier:
W912PQ16P0270
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6150.00
Base And Exercised Options Value:
6150.00
Base And All Options Value:
6150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-28
Description:
4200101-03 SUPPORT
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
421792.00
Total Face Value Of Loan:
421792.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94800.00
Total Face Value Of Loan:
94800.00
Date:
2020-04-13
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:
421792.00
Total Face Value Of Loan:
421792.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421792
Current Approval Amount:
421792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
423350.29
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421792
Current Approval Amount:
421792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
424721.11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State