Search icon

SUSAN MAGRINO AGENCY, INC.

Headquarter

Company Details

Name: SUSAN MAGRINO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (32 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

Links between entities

Type Company Name Company Number State
Headquarter of SUSAN MAGRINO AGENCY, INC., FLORIDA F18000001517 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H9DBUKXBS298 2025-04-02 352 PARK AVE S, FL 6, NEW YORK, NY, 10010, 1705, USA 352 PARK AVE S FL 6, NEW YORK, NY, 10010, 1705, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2012-07-18
Entity Start Date 1992-12-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE JUNEAU
Role CFO
Address 352 PARK AVE S 6TH FLOOR, NEW YORK, NY, 10010, 1722, USA
Title ALTERNATE POC
Name CHRISTINE JUNEAU
Role CFO
Address 352 PARK AVE S 6TH FLOOR, NEW YORK, NY, 10010, 1722, USA
Government Business
Title PRIMARY POC
Name CHRISTINE JUNEAU
Role CFO
Address 352 PARK AVE S 6TH FLOOR, NEW YORK, NY, 10010, 1722, USA
Title ALTERNATE POC
Name CHRISTINE JUNEAU
Role CFO
Address 352 PARK AVE S 6TH FLOOR, NEW YORK, NY, 10010, 1722, USA
Past Performance
Title PRIMARY POC
Name LEIGHANN AMBROSI
Role CAO
Address 352 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2023 133675581 2024-06-03 SUSAN MAGRINO AGENCY 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing FANNY CHU
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2022 133675581 2023-07-20 SUSAN MAGRINO AGENCY 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing FANNY CHU
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2021 133675581 2022-09-07 SUSAN MAGRINO AGENCY 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing FANNY CHU
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2020 133675581 2021-06-10 SUSAN MAGRINO AGENCY 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing FANNY CHU
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2019 133675581 2020-07-22 SUSAN MAGRINO AGENCY 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing FANNY CHU
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2018 133675581 2019-06-06 SUSAN MAGRINO AGENCY 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing FANNY CHU
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2017 133675581 2018-08-06 SUSAN MAGRINO AGENCY 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing FANNY CHU
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2016 133675581 2017-05-16 SUSAN MAGRINO AGENCY 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing KERRY ANDOLINA
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2015 133675581 2016-07-25 SUSAN MAGRINO AGENCY 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE S 13TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing FANNY CHU
SUSAN MAGRINO AGENCY 401K PROFIT SHARING PLAN AND TRUST 2014 133675581 2015-07-01 SUSAN MAGRINO AGENCY 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 5168748800
Plan sponsor’s address 352 PARK AVENUE S 13TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing FANNY CHU

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

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)
1997-01-06 2024-04-12 Address 40 W 57TH ST, 31ST FL, NEW YORK, NY, 10019, 4001, USA (Type of address: Chief Executive Officer)
1993-12-29 1997-01-06 Address 167 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-12-30 2011-01-13 Address 167 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-12-30 2024-04-12 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1992-12-30 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
921230000448 1992-12-30 CERTIFICATE OF INCORPORATION 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3816397100 2020-04-12 0202 PPP 352 PARK AVE South 6th Floor, NEW YORK, NY, 10010-1705
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 685692
Loan Approval Amount (current) 685692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-1705
Project Congressional District NY-12
Number of Employees 44
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 689539.49
Forgiveness Paid Date 2020-11-13
4272128309 2021-01-23 0202 PPS 352 Park Ave S Fl 6, New York, NY, 10010-1705
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 817137
Loan Approval Amount (current) 817137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-1705
Project Congressional District NY-12
Number of Employees 36
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 823106.64
Forgiveness Paid Date 2021-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1674816 SUSAN MAGRINO AGENCY, INC. - H9DBUKXBS298 352 PARK AVE S, FL 6, NEW YORK, NY, 10010-1705
Capabilities Statement Link -
Phone Number 203-984-5935
Fax Number -
E-mail Address Chris.Juneau@magrinopr.com
WWW Page -
E-Commerce Website -
Contact Person CHRISTINE JUNEAU
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 5PF37
Year Established 1992
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541820
NAICS Code's Description Public Relations Agencies
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State