Search icon

MAGNACARE LLC

Headquarter

Company Details

Name: MAGNACARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2224231
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1600 STEWART AVENUE, SUITE 700, WESTBURY, NY, United States, 11590

Links between entities

Type Company Name Company Number State
Headquarter of MAGNACARE LLC, CONNECTICUT 0734442 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2023 113426821 2024-10-08 MAGNACARE, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828482
Plan sponsor’s address 1600 STEWART AVENUE, STE 700, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JAMES CUSUMANO
Valid signature Filed with authorized/valid electronic signature
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2022 113426821 2023-10-13 MAGNACARE, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828482
Plan sponsor’s address 1600 STEWART AVENUE, STE 700, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JAMES CUSUMANO
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2021 113426821 2022-10-11 MAGNACARE, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828482
Plan sponsor’s address 1600 STEWART AVENUE, STE 700, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JAMES CUSUMANO
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2020 113426821 2021-10-13 MAGNACARE, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828408
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE, STE 4N10, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JAMES CUSUMANO
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2019 113426821 2020-10-15 MAGNACARE, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828408
Plan sponsor’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113426821
Plan administrator’s name MAGNACARE, LLC
Plan administrator’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590
Administrator’s telephone number 5162828408

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMES CUSUMANO
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2018 113426821 2019-10-14 MAGNACARE, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828408
Plan sponsor’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113426821
Plan administrator’s name MAGNACARE, LLC
Plan administrator’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590
Administrator’s telephone number 5162828408

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JAMES CUSUMANO
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2017 113426821 2018-10-12 MAGNACARE, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828408
Plan sponsor’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113426821
Plan administrator’s name MAGNACARE, LLC
Plan administrator’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590
Administrator’s telephone number 5162828408

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JAMES CUSUMANO
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2016 113426821 2017-10-13 MAGNACARE, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828408
Plan sponsor’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113426821
Plan administrator’s name MAGNACARE, LLC
Plan administrator’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590
Administrator’s telephone number 5162828408

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JAMES CUSUMANO
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2015 113426821 2016-10-14 MAGNACARE, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828408
Plan sponsor’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113426821
Plan administrator’s name MAGNACARE, LLC
Plan administrator’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590
Administrator’s telephone number 5162828408

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JAMES CUSUMANO
MAGNACARE, LLC 401(K) RETIREMENT PLAN 2014 113426821 2015-10-15 MAGNACARE, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524140
Sponsor’s telephone number 5162828408
Plan sponsor’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113426821
Plan administrator’s name MAGNACARE, LLC
Plan administrator’s address 1600 STEWART AVENUE SUITE 700, WESTBURY, NY, 11590
Administrator’s telephone number 5162828408

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JAMES CUSUMANO

DOS Process Agent

Name Role Address
MAGNACARE LLC DOS Process Agent 1600 STEWART AVENUE, SUITE 700, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2013-05-06 2024-02-05 Address 1600 STEWART AVENUE, SUITE 700, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-12-31 2013-05-06 Address 825 EAST GATE BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-02-16 2003-12-31 Address ATTN: MARTIN FARBENBLUM, 825 EAST GATE BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-02-02 2000-02-16 Address 100 GARDEN CITY PLAZA, 3RD FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205001430 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220210002676 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200206060086 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180208006138 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160201006330 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140505006506 2014-05-05 BIENNIAL STATEMENT 2014-02-01
130506006657 2013-05-06 BIENNIAL STATEMENT 2012-02-01
100309002587 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080225002626 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060126002235 2006-01-26 BIENNIAL STATEMENT 2006-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State