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

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

Form 5500 Series

Employer Identification Number (EIN):
160953211
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
168677.00
Total Face Value Of Loan:
168677.00
Date:
2020-05-03
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:
168676.00
Total Face Value Of Loan:
168676.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168676
Current Approval Amount:
168676
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170265.71
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168677
Current Approval Amount:
168677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170165.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State