Search icon

MCGUIGAN, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

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

CAGE number:
5FW27
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-12
CAGE Expiration:
2029-12-12
SAM Expiration:
2025-12-10

Contact Information

POC:
SHAROLYN PATURZO
Corporate URL:
http://www.conceptcomponents.com

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

Jobs Reported:
28
Initial Approval Amount:
$421,792
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$423,350.29
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $421,788
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$421,792
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$424,721.11
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $421,792

Court Cases

Court Case Summary

Filing Date:
2015-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
MCGUIGAN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MCGUIGAN, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCGUIGAN, INC.
Party Role:
Plaintiff
Party Name:
LOCAL 295/LOCAL 851 I.B,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MCGUIGAN, INC.
Party Role:
Plaintiff
Party Name:
LINCOLN LIFE & ANNUITY ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State