Search icon

MAGNUM SHIELDING CORPORATION

Company Details

Name: MAGNUM SHIELDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825359
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: ATTN SCOTT L HURWITZ, 3800 MONROE AVE, PITTSFORD, NY, United States, 14534
Principal Address: 3800 MONROE AVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2023 161192308 2024-02-14 MAGNUM SHIELDING CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2023 161192308 2024-11-25 MAGNUM SHIELDING CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2022 161192308 2023-08-29 MAGNUM SHIELDING CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2021 161192308 2022-06-16 MAGNUM SHIELDING CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing SCOTT HURWITZ
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2020 161192308 2021-06-14 MAGNUM SHIELDING CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing SCOTT HURWITZ
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2019 161192308 2020-07-09 MAGNUM SHIELDING CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing SCOTT HURWITZ
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2018 161192308 2019-03-15 MAGNUM SHIELDING CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing SCOTT HURWITZ
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2017 161192308 2018-06-05 MAGNUM SHIELDING CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing SCOTT HURWITZ
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2016 161192308 2017-04-20 MAGNUM SHIELDING CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing SCOTT HURWITZ
MAGNUM SHIELDING CORPORATION 401K RETIREMENT PLAN 2015 161192308 2016-05-06 MAGNUM SHIELDING CORPORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 5853818380
Plan sponsor’s address 3800 MONROE AVENUE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing SCOTT HURWITZ

DOS Process Agent

Name Role Address
MAGNUM SHIELDING CORPORATION DOS Process Agent ATTN SCOTT L HURWITZ, 3800 MONROE AVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SCOTT L HURWITZ Chief Executive Officer PO BOX 827, 3800 MONROE AVE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2020-09-22 2022-11-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2020-09-22 2021-03-02 Address ATTN SCOTT L HURWITZ, 3800 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2017-03-03 2020-09-22 Address 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1999-03-26 2017-03-03 Address 3800 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1999-03-26 2001-04-02 Address PO BOX 827, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-05-28 1999-03-26 Address 3800 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1997-05-28 1999-03-26 Address 190 LINDEN OAKS DR, ROCHESTER, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-05-28 1999-03-26 Address C/O SCOTT HURWITZ, 190 LINDEN OAKS DRIVE, ROCHESTER, NY, 14534, USA (Type of address: Principal Executive Office)
1995-06-29 1997-05-28 Address PO BOX 437, 75 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1995-06-29 1997-05-28 Address PO BOX 437, 75 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060772 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200922000598 2020-09-22 CERTIFICATE OF AMENDMENT 2020-09-22
190305061001 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303006619 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006524 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007219 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110408003291 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090310002192 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070403002486 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050509002385 2005-05-09 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305232522 0213600 2002-06-20 3800 MONROE AVE, PITTSFORD, NY, 14534
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-09-30
Case Closed 2002-12-06

Related Activity

Type Complaint
Activity Nr 203727714
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2002-10-04
Abatement Due Date 2002-11-06
Current Penalty 155.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-10-04
Abatement Due Date 2002-11-06
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-10-04
Abatement Due Date 2002-11-06
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2002-10-04
Abatement Due Date 2002-11-06
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-10-04
Abatement Due Date 2002-10-09
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-10-04
Abatement Due Date 2002-11-06
Nr Instances 1
Nr Exposed 20
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8791987106 2020-04-15 0219 PPP 3800 Monroe Avenue, Pittsford, NY, 14534
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233780
Loan Approval Amount (current) 233780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 30
NAICS code 336991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235323.59
Forgiveness Paid Date 2020-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State