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

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

Form 5500 Series

Employer Identification Number (EIN):
161192308
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-22 2021-03-02 Address ATTN SCOTT L HURWITZ, 3800 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2020-09-22 2022-11-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2017-03-03 2020-09-22 Address 3800 MONROE AVENUE, 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)
1999-03-26 2017-03-03 Address 3800 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
233780.00
Total Face Value Of Loan:
233780.00

Trademarks Section

Serial Number:
85590428
Mark:
BYO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-04-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BYO

Goods And Services

For:
Parts of motorcycles, namely, clutch cable kits, idle cable kits, throttle cable kits and brake line kits
First Use:
2010-04-30
International Classes:
012 - Primary Class
Class Status:
Active
Serial Number:
88634417
Mark:
IMMORTALIZER
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-09-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IMMORTALIZER

Goods And Services

For:
Bowling ball bags
First Use:
2019-08-30
International Classes:
028 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-20
Type:
Complaint
Address:
3800 MONROE AVE, PITTSFORD, NY, 14534
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233780
Current Approval Amount:
233780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235323.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State