Search icon

MAGDE LAND SURVEYING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGDE LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (21 years ago)
Entity Number: 3150627
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 18 TERRA VISTA, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGDE LAND SURVEYING, P.C. DOS Process Agent 18 TERRA VISTA, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
DOUGLAS W MAGDE Chief Executive Officer 18 TERRA VISTA, SCOTTSVILLE, NY, United States, 14546

Unique Entity ID

CAGE Code:
6YPV1
UEI Expiration Date:
2014-08-29

Business Information

Activation Date:
2013-08-30
Initial Registration Date:
2013-08-27

Commercial and government entity program

CAGE number:
6YPV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
DOUGLAS MAGDE

Form 5500 Series

Employer Identification Number (EIN):
202442418
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-09 2021-01-04 Address 4460 CULVER RD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2007-04-12 2015-02-13 Address 777 LAURELTON RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2007-04-12 2009-01-23 Address 777 LAURELTON RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2007-04-12 2020-12-09 Address 4460 CULVER RD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2005-01-14 2007-04-12 Address 1593 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062658 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201209060367 2020-12-09 BIENNIAL STATEMENT 2019-01-01
170113006386 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150213006276 2015-02-13 BIENNIAL STATEMENT 2015-01-01
130111006707 2013-01-11 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
79250.00
Total Face Value Of Loan:
79250.00
Date:
2020-05-18
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:
79250.00
Total Face Value Of Loan:
79250.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$79,250
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,341.89
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $79,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State