Search icon

MAGNO SOUND INC.

Company Details

Name: MAGNO SOUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1950 (75 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 65787
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 729 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FRIEDMAN Chief Executive Officer 729 7TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ROBERT FRIEDMAN DOS Process Agent 729 7TH AVE, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
131665504
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-17 2025-03-05 Address 729 7TH AVE, NEW YORK, NY, 10019, 6831, USA (Type of address: Chief Executive Officer)
1995-02-17 2025-03-05 Address 729 7TH AVE, NEW YORK, NY, 10019, 6831, USA (Type of address: Service of Process)
1990-12-19 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1983-12-22 1990-12-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1950-09-29 1995-02-17 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002690 2025-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-04
001010002089 2000-10-10 BIENNIAL STATEMENT 2000-09-01
961119002519 1996-11-19 BIENNIAL STATEMENT 1996-09-01
950217002031 1995-02-17 BIENNIAL STATEMENT 1993-09-01
901219000062 1990-12-19 CERTIFICATE OF AMENDMENT 1990-12-19

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
21030.00
Total Face Value Of Loan:
21030.00
Date:
2020-05-02
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:
21025.00
Total Face Value Of Loan:
21025.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21025
Current Approval Amount:
21025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21237.34
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21030
Current Approval Amount:
21030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21187.43

Date of last update: 19 Mar 2025

Sources: New York Secretary of State