Search icon

MAGNA PRODUCTS CORP.

Company Details

Name: MAGNA PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1968 (57 years ago)
Entity Number: 223722
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 777 MOUNT READ BOULEVARD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNA PRODUCTS CORP. PROFIT SHARING PLAN 2023 160953211 2024-06-10 MAGNA PRODUCTS CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing KENNETH MORROW
MAGNA PRODUCTS CORP. PROFIT SHARING PLAN 2022 160953211 2023-06-08 MAGNA PRODUCTS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing KENNETH MORROW
MAGNA PRODUCTS CORP. PROFIT SHARING PLAN 2021 160953211 2022-09-20 MAGNA PRODUCTS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing KENNETH MORROW
MAGNA PRODUCTS CORP. PROFIT SHARING PLAN 2020 160953211 2021-06-17 MAGNA PRODUCTS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing KENNETH MORROW
MAGNA PRODUCTS CORP. PROFIT SHARING PLAN 2019 160953211 2020-06-18 MAGNA PRODUCTS CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing KENNETH MORROW
MAGNA PRODUCTS CORP. PROFIT SHARING PLAN 2018 160953211 2019-09-17 MAGNA PRODUCTS CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing KENNETH MORROW
MAGNA PRODUCTS CORP. PROFIT SHARING PLAN 2017 160953211 2018-08-31 MAGNA PRODUCTS CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-08-31
Name of individual signing MAGNA P C BY KENNETH MORROW
MAGNA PRODUCTS CORP. PROFIT SHARING PLAN 2016 160953211 2017-10-07 MAGNA PRODUCTS CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing KENNETH MORROW
MAGNA PRODUCTS CORP, PROFIT SHARING PLAN 2015 160953211 2016-10-05 MAGNA PRODUCTS CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 423600
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing KENNETH MORROW
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing KENNETH MORROW
MAGNA PRODUCTS CORP. 2014 160953211 2015-07-27 MAGNA PRODUCTS CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-06-01
Business code 333900
Sponsor’s telephone number 5856472280
Plan sponsor’s address 777 MOUNT READ BLVD., ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing KENNETH MORROW
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing KENNETH MORROW

Chief Executive Officer

Name Role Address
KENNETH J MORROW Chief Executive Officer 777 MT READ BLVD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 MOUNT READ BOULEVARD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1993-04-27 2002-05-09 Address 25 LOCUST STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1968-05-23 1993-04-27 Address 210 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060099 2020-05-12 BIENNIAL STATEMENT 2020-05-01
120509006509 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100607002513 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080530002682 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060515002444 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040525002564 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020509002516 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000515002332 2000-05-15 BIENNIAL STATEMENT 2000-05-01
C281681-1 1999-11-29 ASSUMED NAME CORP INITIAL FILING 1999-11-29
980512002632 1998-05-12 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5218007708 2020-05-01 0219 PPP 777 MOUNT READ BLVD, ROCHESTER, NY, 14606-2129
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168676
Loan Approval Amount (current) 168676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14606-2129
Project Congressional District NY-25
Number of Employees 15
NAICS code 335312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170265.71
Forgiveness Paid Date 2021-04-15
8346238309 2021-01-29 0219 PPS 777 Mount Read Blvd, Rochester, NY, 14606-2129
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168677
Loan Approval Amount (current) 168677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2129
Project Congressional District NY-25
Number of Employees 16
NAICS code 335312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170165.05
Forgiveness Paid Date 2021-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State