Search icon

MAGNI-FLOOD, INC.

Company Details

Name: MAGNI-FLOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1978 (47 years ago)
Entity Number: 465469
ZIP code: 10006
County: Westchester
Place of Formation: New York
Address: SUITE 1711 61 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELVIN A BROSTERMAN DOS Process Agent SUITE 1711 61 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1978-01-11 2022-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200109006 2020-01-09 ASSUMED NAME LLC INITIAL FILING 2020-01-09
C095677-3 1990-01-11 CERTIFICATE OF AMENDMENT 1990-01-11
A456176-7 1978-01-11 CERTIFICATE OF INCORPORATION 1978-01-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VISUALITE 72017741 1956-10-18 650833 1957-08-27
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2011-11-21
Date Cancelled 2011-11-21

Mark Information

Mark Literal Elements VISUALITE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LAMP HOLDER AND LIGHT USED FOR LIGHTING BUILDING FACES AND ADJACENT AREAS
International Class(es) 011
U.S Class(es) 021 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 01, 1956
Use in Commerce Aug. 03, 1956

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MAGNI-FLOOD, INC.
Owner Address 38 N. 2ND AVE. MOUNT VERNON, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2011-11-21 CANCELLED SEC. 8 (10-YR)
1977-08-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2011-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676778 0214700 2001-09-27 7200 NEW HORIZONS BLVD., N. AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-03-22
Case Closed 2002-08-12

Related Activity

Type Accident
Activity Nr 100150713
Type Referral
Activity Nr 200154136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 E01 I
Issuance Date 2002-03-25
Abatement Due Date 2002-05-08
Current Penalty 900.0
Initial Penalty 750.0
Contest Date 2002-04-08
Final Order 2002-07-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-03-25
Abatement Due Date 2002-03-28
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2002-04-08
Final Order 2002-07-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2002-03-25
Abatement Due Date 2002-03-28
Current Penalty 700.0
Initial Penalty 750.0
Contest Date 2002-04-08
Final Order 2002-07-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100333 B02 VA
Issuance Date 2002-03-25
Abatement Due Date 2002-05-08
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-04-08
Final Order 2002-07-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2002-03-25
Abatement Due Date 2002-05-08
Contest Date 2002-04-08
Final Order 2002-07-29
Nr Instances 1
Nr Exposed 1
Gravity 01
300132073 0214700 1996-11-27 7200 NEW HORIZONS BLVD., N. AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-01-29
Case Closed 1997-05-05

Related Activity

Type Referral
Activity Nr 200150308
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 F03
Issuance Date 1997-02-20
Abatement Due Date 1997-04-08
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1997-02-20
Abatement Due Date 1997-04-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880737210 2020-04-15 0235 PPP 7200 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260290
Loan Approval Amount (current) 260290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-1150
Project Congressional District NY-02
Number of Employees 25
NAICS code 335122
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263648.81
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204071 Copyright 1992-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-08-25
Termination Date 1992-11-02
Section 0101

Parties

Name SENTRY ELECTRIC CORP,
Role Plaintiff
Name MAGNI-FLOOD, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State