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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD C MUGLER PROFIT SHARING PLAN & TRUST 2023 131687354 2024-05-15 RICHARD C MUGLER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 541330
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing RICHARD C MUGLER III
RICHARD C MUGLER PROFIT SHARING PLAN & TRUST 2022 131687354 2023-06-06 RICHARD C MUGLER 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing RICHARD GIUFFRE
RICHARD C MUGLER PROFIT SHARING PLAN & TRUST 2021 131687354 2022-06-15 RICHARD C MUGLER 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing RICHARD GIUFFRE
RICHARD C MUGLER PROFIT SHARING PLAN & TRUST 2020 131687354 2021-06-22 RICHARD C MUGLER 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing RICHARD C MUGLER III
RICHARD C MUGLER PROFIT SHARING PLAN & TRUST 2019 131687354 2020-07-16 RICHARD C MUGLER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing RICHARD C MUGLER
RICHARD C MUGLER PROFIT SHARING PLAN TRUST 2018 131687354 2019-05-10 RICHARD C MUGLER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing RICHARD C MUGLER
RICHARD C MUGLER PROFIT SHARING PLAN TRUST 2017 131687354 2018-05-24 RICHARD C MUGLER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing RICHARD C MUGLER
RICHARD C MUGLER PROFIT SHARING PLAN TRUST 2016 131687354 2017-06-16 RICHARD C MUGLER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing RICHARD C MUGLER
RICHARD C MUGLER PROFIT SHARING PLAN TRUST 2015 131687354 2016-07-14 RICHARD C MUGLER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 SAINT CASIMIR AVE, YONKERS, NY, 107013304

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing RICHARD C MUGLER
RICHARD C MUGLER PROFIT SHARING PLAN TRUST 2014 131687354 2015-06-17 RICHARD C MUGLER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1958-03-01
Business code 236200
Sponsor’s telephone number 9149641071
Plan sponsor’s address 70 ST. CASIMIR AVE., YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing RICHARD MUGLER

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

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)
1993-12-28 2007-03-22 Address 2401 THIRD AVENUE, BRONX, NY, 10451, 6301, USA (Type of address: Service of Process)
1953-03-23 1958-01-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1953-03-23 1993-12-28 Address 4611 ARLINGTON AVE., NEW YORK, NY, USA (Type of address: Service of Process)

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
130312006296 2013-03-12 BIENNIAL STATEMENT 2013-03-01
20120521018 2012-05-21 ASSUMED NAME CORP INITIAL FILING 2012-05-21
110412002532 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090415002912 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070322002513 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-04-23 No data EAST BROADWAY, FROM STREET CLINTON STREET TO STREET MONTGOMERY STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-01-09 No data TRINITY PLACE, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-26 No data MANHATTAN AVENUE, FROM STREET GREEN STREET TO STREET HURON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17772369 0215000 1987-03-04 ELLIS ISLAND, NEW YORK, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-22
Case Closed 1987-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111178602 2021-03-12 0202 PPS 70 Saint Casimir Ave, Yonkers, NY, 10701-3304
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210377
Loan Approval Amount (current) 210377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3304
Project Congressional District NY-16
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6798687310 2020-04-30 0202 PPP 70 St Casimir Ave, YONKERS, NY, 10701
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218335
Loan Approval Amount (current) 218335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220456.85
Forgiveness Paid Date 2021-04-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1599943 Intrastate Non-Hazmat 2020-01-29 1000 2018 3 3 Private(Property)
Legal Name RICHARD C MUGLER CO INC
DBA Name -
Physical Address 70 SAINT CASIMIR AVE, YONKERS, NY, 10701, US
Mailing Address 70 SAINT CASIMIR AVE, YONKERS, NY, 10701, US
Phone (914) 964-1071
Fax -
E-mail RCMUGLERCO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State