Search icon

SUSAN MAGRINO AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN MAGRINO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (33 years ago)
Entity Number: 1690580
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 352 Park Avenue S, 6th Floor, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
SUSAN MAGRINO DUNNING Chief Executive Officer 352 PARK AVENUE S, 6TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SUSAN MAGRINO AGENCY, INC. DOS Process Agent 352 Park Avenue S, 6th Floor, New York, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F18000001517
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTINE JUNEAU
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1674816

Unique Entity ID

Unique Entity ID:
H9DBUKXBS298
CAGE Code:
5PF37
UEI Expiration Date:
2026-06-06

Business Information

Activation Date:
2025-06-10
Initial Registration Date:
2012-07-18

Form 5500 Series

Employer Identification Number (EIN):
133675581
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 352 PARK AVENUE S, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 40 W 57TH ST, 31ST FL, NEW YORK, NY, 10019, 4001, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-16 2024-04-12 Address 352 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-01-13 2011-08-16 Address 641 LEXINGTON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412003340 2024-04-12 BIENNIAL STATEMENT 2024-04-12
110816000929 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
110113000648 2011-01-13 CERTIFICATE OF CHANGE 2011-01-13
970106002293 1997-01-06 BIENNIAL STATEMENT 1996-12-01
931229002599 1993-12-29 BIENNIAL STATEMENT 1993-12-01

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:
817137.00
Total Face Value Of Loan:
817137.00
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:
685692.00
Total Face Value Of Loan:
685692.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$685,692
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$685,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$689,539.49
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $685,692
Jobs Reported:
36
Initial Approval Amount:
$817,137
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$817,137
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$823,106.64
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $817,132
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MOON
Party Role:
Plaintiff
Party Name:
SUSAN MAGRINO AGENCY, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State