Search icon

MAGER & GOUGELMAN, INC.

Headquarter

Company Details

Name: MAGER & GOUGELMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1929 (96 years ago)
Entity Number: 25828
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 144 EAST 44TH STREET SUITE 602, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-661-3939

Phone +1 516-489-0202

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAGER & GOUGELMAN, INC., CONNECTICUT 1047759 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NZFJHB1EM3N5 2025-04-19 144 E 44TH ST, STE 602 RM 602, NEW YORK, NY, 10017, 4090, USA 144 EAST 44TH STREET, SUITE 602, NEW YORK, NY, 10017, USA

Business Information

Doing Business As MAGER & GOUGELMAN INC
Division Name MAGER & GOUGELMAN, INC
Division Number MAGER & GO
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-23
Initial Registration Date 2021-04-08
Entity Start Date 1929-06-24
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA HAUN
Role EXECUTIVE DIRECTOR
Address 144 EAST 44TH STREET, SUITE 602, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name LAURA HAUN
Role EXECUTIVE DIRECTOR
Address 144 EAST 44TH STREET, SUITE 602, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FLE3 Active Non-Manufacturer 2009-05-02 2024-05-22 2029-05-22 2025-04-19

Contact Information

POC LAURA HAUN
Phone +1 212-661-3939
Fax +1 877-592-0206
Address 144 E 44TH ST, NEW YORK, NY, 10017 4090, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DAVID GOUGELMANN Chief Executive Officer 144 EAST 44TH STREET SUITE 602, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MAGER & GOUGELMAN, INC. DOS Process Agent 144 EAST 44TH STREET SUITE 602, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 345 EAST 37TH STREET, SUITE 316, NEW YORK, NY, 10016, 3217, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 144 EAST 44TH STREET SUITE 602, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 144 EAST 44TH STREET SUITE 602, SUITE 602, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-08-12 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2013-06-18 2023-07-12 Address 345 EAST 37TH STREET, SUITE 316, NEW YORK, NY, 10016, 3217, USA (Type of address: Chief Executive Officer)
1995-04-13 2013-06-18 Address 345 EAST 37TH STREET, SUITE 316, NEW YORK, NY, 10016, 3217, USA (Type of address: Chief Executive Officer)
1995-04-13 2023-07-12 Address 345 EAST 37TH STREET, SUITE 316, NEW YORK, NY, 10016, 3217, USA (Type of address: Service of Process)
1951-12-07 1962-12-31 Name MAGER & GOUGELMAN, INC. OF NEW YORK
1935-02-05 1995-04-13 Address 510 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1929-06-24 1951-12-07 Name MAGER & GOUGELMAN, INC.

Filings

Filing Number Date Filed Type Effective Date
230712001092 2023-07-12 BIENNIAL STATEMENT 2023-06-01
211025001262 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190722060145 2019-07-22 BIENNIAL STATEMENT 2019-06-01
150826006063 2015-08-26 BIENNIAL STATEMENT 2015-06-01
130618006472 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110616003333 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090716003061 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070612002504 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050805002505 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030604002601 2003-06-04 BIENNIAL STATEMENT 2003-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA6301Y3179 2011-06-22 2011-06-22 2011-09-30
Unique Award Key CONT_AWD_VA6301Y3179_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETIC ORDER
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAGER & GOUGELMAN, INC.
UEI NZFJHB1EM3N5
Legacy DUNS 044170611
Recipient Address UNITED STATES, 345 E 37TH ST STE 316, NEW YORK, 100163256
PO AWARD VA6301P5105 2010-11-02 2010-11-02 2011-09-30
Unique Award Key CONT_AWD_VA6301P5105_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETIC ORDER
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MAGER & GOUGELMAN, INC.
UEI NZFJHB1EM3N5
Legacy DUNS 044170611
Recipient Address UNITED STATES, 345 E 37TH ST STE 316, NEW YORK, 100163256
PURCHASE ORDER AWARD 36C24224P1391 2024-06-13 2024-06-13 2024-06-13
Unique Award Key CONT_AWD_36C24224P1391_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 12750.00
Current Award Amount 12750.00
Potential Award Amount 12750.00

Description

Title PROSTHETIC ORDER - IMPLANT ITEMS
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MAGER & GOUGELMAN, INC.
UEI NZFJHB1EM3N5
Recipient Address UNITED STATES, 144 E 44TH ST, STE 602 RM 602, NEW YORK, NEW YORK, NEW YORK, 100174090

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9158958506 2021-03-12 0202 PPS 144 E 44th St Ste 602 Rm 602, New York, NY, 10017-4008
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255615
Loan Approval Amount (current) 255615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-4008
Project Congressional District NY-12
Number of Employees 18
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258015.65
Forgiveness Paid Date 2022-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1074512 MAGER & GOUGELMAN, INC. MAGER & GOUGELMAN INC NZFJHB1EM3N5 144 E 44TH ST, STE 602 RM 602, NEW YORK, NY, 10017-4090
Capabilities Statement Link -
Phone Number 212-661-3939
Fax Number 877-592-0206
E-mail Address laurah@magerandgougelman.com
WWW Page -
E-Commerce Website -
Contact Person LAURA HAUN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 5FLE3
Year Established 1929
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
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 813920
NAICS Code's Description Professional Organizations
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: 19 Mar 2025

Sources: New York Secretary of State