Search icon

RICHARD C. MUGLER CO., INC.

Company Details

Name: RICHARD C. MUGLER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1953 (72 years ago)
Entity Number: 90992
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 70 SAINT CASIMIR AVE., YONKERS, NY, United States, 10701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. MUGLER, III Chief Executive Officer 70 SAINT CASIMIR AVE., YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
RICHARD C. MUGLER III DOS Process Agent 70 SAINT CASIMIR AVE., YONKERS, NY, United States, 10701

Agent

Name Role Address
RICHARD C. MUGLER III Agent 70 SAINT CASIMIR AVE., YONKERS, NY, 10701

Form 5500 Series

Employer Identification Number (EIN):
131687354
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-22 2016-06-13 Address 2401 THIRD AVENUE, BRONX, NY, 10451, 6301, USA (Type of address: Service of Process)
2007-03-22 2017-03-07 Address 2401 THIRD AVENUE, BRONX, NY, 10451, 6301, USA (Type of address: Chief Executive Officer)
2007-03-22 2017-03-07 Address 2401 THIRD AVENUE, BRONX, NY, 10451, 6301, USA (Type of address: Principal Executive Office)
1993-12-28 2007-03-22 Address 2401 THIRD AVENUE, BRONX, NY, 10451, 6301, USA (Type of address: Principal Executive Office)
1993-12-28 2007-03-22 Address 2401 THIRD AVENUE, BRONX, NY, 10451, 6301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210324060044 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190312061010 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170307006477 2017-03-07 BIENNIAL STATEMENT 2017-03-01
160613000280 2016-06-13 CERTIFICATE OF CHANGE 2016-06-13
150304006670 2015-03-04 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
210377.00
Total Face Value Of Loan:
210377.00
Date:
2020-04-30
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:
218335.00
Total Face Value Of Loan:
218335.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-03-04
Type:
Planned
Address:
ELLIS ISLAND, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
210377
Current Approval Amount:
210377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218335
Current Approval Amount:
218335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220456.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State