Search icon

MAGTROL INC.

Headquarter

Company Details

Name: MAGTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1953 (72 years ago)
Entity Number: 92438
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, United States, 14224
Principal Address: 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MAGTROL INC., FLORIDA M15000006625 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKSNPDAM3UL9 2025-03-04 70 GARDENVILLE PKWY W, BUFFALO, NY, 14224, 1322, USA 70 GARDENVILLE PKW., BUFFALO, NY, 14224, 1322, USA

Business Information

Doing Business As MAGTROL INC
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2002-04-23
Entity Start Date 1952-11-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334513, 334515, 334519, 335314

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER MEDINA
Address 70 GARDENVILLE PKWY W, BUFFALO, NY, 14224, 1322, USA
Title ALTERNATE POC
Name TONY COMITO
Address 70 GARDENVILLE PKWY W, BUFFALO, NY, 14224, 1322, USA
Government Business
Title PRIMARY POC
Name PAUL ABBOTT
Address 70 GARDENVILLE PKWY W, BUFFALO, NY, 14224, 1322, USA
Title ALTERNATE POC
Name TOM RYMARCZYK
Address 70 GARDENVILLE PKWY W, BUFFALO, NY, 14224, 1322, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
03692 Active U.S./Canada Manufacturer 1974-10-25 2024-03-11 2029-03-06 2025-03-04

Contact Information

POC PAUL ABBOTT
Phone +1 800-828-7844
Address 70 GARDENVILLE PKWY W, BUFFALO, NY, 14224 1322, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGTROL, INC. EMPLOYEES 401K PLAN 2023 160779417 2024-07-17 MAGTROL INC. 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1979-07-01
Business code 336990
Sponsor’s telephone number 7166685555
Plan sponsor’s address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 142241394

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MICHAEL J. MORIN
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing MICHAEL J. MORIN
MAGTROL, INC. EMPLOYEES 401K PLAN 2022 160779417 2023-09-12 MAGTROL INC. 62
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1979-07-01
Business code 336990
Sponsor’s telephone number 7166685555
Plan sponsor’s address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 142241394

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing MICHAEL J. MORIN
Role Employer/plan sponsor
Date 2023-09-12
Name of individual signing MICHAEL J. MORIN
MAGTROL, INC. EMPLOYEES 401K PLAN 2021 160779417 2022-07-13 MAGTROL INC. 70
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1979-07-01
Business code 336990
Sponsor’s telephone number 7166685555
Plan sponsor’s address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 142241394

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing MICHAEL J. MORIN
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing MICHAEL J. MORIN
MAGTROL, INC. EMPLOYEES 401K PLAN 2020 160779417 2021-07-08 MAGTROL INC. 68
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1979-07-01
Business code 336990
Sponsor’s telephone number 7166685555
Plan sponsor’s address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 142241394

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing MICHAEL J. MORIN
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing MICHAEL J. MORIN
MAGTROL, INC. EMPLOYEES 401K PLAN 2019 160779417 2020-06-11 MAGTROL INC. 68
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1979-07-01
Business code 336990
Sponsor’s telephone number 7166685555
Plan sponsor’s address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 142241394

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing MICHAEL J. MORIN
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing MICHAEL J. MORIN
MAGTROL, INC. EMPLOYEES 401K PLAN 2018 160779417 2019-07-09 MAGTROL INC. 62
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1979-07-01
Business code 336990
Sponsor’s telephone number 7166685555
Plan sponsor’s address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 142241394

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MICHAEL J. MORIN
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing THOMAS S. RYMARCZYK
MAGTROL, INC. EMPLOYEES 401K PLAN 2017 160779417 2018-06-18 MAGTROL INC. 62
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1979-07-01
Business code 336990
Sponsor’s telephone number 7166685555
Plan sponsor’s address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 142241394

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing MICHAEL J. MORIN
Role Employer/plan sponsor
Date 2018-06-18
Name of individual signing MICHAEL J. MORIN
MAGTROL, INC. EMPLOYEES 401K PLAN 2016 160779417 2017-06-20 MAGTROL INC. 61
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1979-07-01
Business code 336990
Sponsor’s telephone number 7166685555
Plan sponsor’s address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 142241394

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing THOMAS RYMARCZYK
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing MICHAEL MORIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, United States, 14224

Chief Executive Officer

Name Role Address
WILLIAM A MULROY III Chief Executive Officer 70 GARDENVILLE PKWY W, BUFFALO, NY, United States, 14224

History

Start date End date Type Value
2012-12-27 2024-10-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 5
1993-10-06 1999-11-03 Address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 14224, 1322, USA (Type of address: Chief Executive Officer)
1993-10-06 1997-10-17 Address 70 GARDENVILLE PARKWAY WEST, BUFFALO, NY, 14224, 1322, USA (Type of address: Principal Executive Office)
1993-09-02 2012-12-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
1978-09-07 1993-09-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1970-01-19 1993-10-06 Address 70 GARDENVILLE PKWY W., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1966-12-12 1970-01-19 Address 240 SENECA ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1955-08-19 1966-12-12 Address 38 VIRGINIA PL., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1953-10-09 1955-08-19 Address 533 SOUTH NIAGARA ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060253 2020-06-22 BIENNIAL STATEMENT 2019-10-01
171013006055 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151002006937 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006205 2013-10-11 BIENNIAL STATEMENT 2013-10-01
121227000174 2012-12-27 CERTIFICATE OF AMENDMENT 2012-12-27
111104002523 2011-11-04 BIENNIAL STATEMENT 2011-10-01
071022002105 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051205002614 2005-12-05 BIENNIAL STATEMENT 2005-10-01
030925002498 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011015002483 2001-10-15 BIENNIAL STATEMENT 2001-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SP470208P0088 2008-09-09 2008-11-26 2008-11-26
Unique Award Key CONT_AWD_SP470208P0088_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32707.20
Current Award Amount 32707.20
Potential Award Amount 32707.20

Description

Title MOTOR TEST SYSTEM
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, ERIE, NEW YORK, 142241322
PURCHASE ORDER AWARD N0018908P0583 2008-04-03 2008-05-02 2008-05-02
Unique Award Key CONT_AWD_N0018908P0583_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15500.00
Current Award Amount 15500.00
Potential Award Amount 15500.00

Description

Title DYNAMOMETER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6695: COMBINATION & MISC INSTRUMENTS

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, ERIE, NEW YORK, 142241322
PO AWARD W911RQ08P0096 2008-04-02 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_W911RQ08P0096_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION OF TWO (2) EACH MAGTROL
NAICS Code 334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product and Service Codes K052: MOD OF MEASURING TOOLS

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, 142241322
PO AWARD DOC8J133W08SU0142 2008-03-14 2008-02-21 2009-03-14
Unique Award Key CONT_AWD_DOC8J133W08SU0142_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title PURCHASE THE FOLLOWING EQUIPMENT: DIAL WEIGHT DYNAMOMETER IN ENGLISH TORQUE MEASUREMENT UNITS, RATED TORQUE 200, 400 AND 800 OZ.IN, MAX BRAKING POWER 1400 W, MAX SPEED 8,000 RPM. SHORT BASE PLATE, MODEL #HD-705-1-0100, PN: 00XXXX AND TORQUE, SPEED, POWER DISPLAY. INCLUDES FREE TM SOFTWARE FOR WINDOWS, MODEL #3410, PN: 006072 AND CURRENT REGULATED POWER SUPPLY (24V COIL), MODEL #5210-2, PN: 003313
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, 142241322
PO AWARD NNC06VI21P 2008-02-22 2006-10-11 2006-10-11
Unique Award Key CONT_AWD_NNC06VI21P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DYNAMOMETER
NAICS Code 334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product and Service Codes 6695: COMBINATION & MISC INSTRUMENTS

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, 142241322
PURCHASE ORDER AWARD M0014608PK033 2007-12-19 2008-02-06 2008-02-06
Unique Award Key CONT_AWD_M0014608PK033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10378.00
Current Award Amount 10378.00
Potential Award Amount 10378.00

Description

Title HYSTERESIS DYNAMOMETER
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 5210: MEASURING TOOLS, CRAFTSMEN'S

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, ERIE, NEW YORK, 142241322
PO AWARD N0025309P0645 2009-09-24 2009-11-17 2009-11-17
Unique Award Key CONT_AWD_N0025309P0645_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DYNAMOMETER,HYSTERE
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 2895: MISC ENGINES & COMPONENTS

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, 142241322
PO AWARD NNL09AG12P 2009-09-21 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_NNL09AG12P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title HYSTERESIS BRAKE DYNAMOMETER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, 142241322
PO AWARD NNL09AF27P 2009-08-12 2009-09-11 2009-09-11
Unique Award Key CONT_AWD_NNL09AF27P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title MAGTROL CONTROLLER
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, 142241322
PURCHASE ORDER AWARD FA822409P0338 2009-07-30 2009-09-24 2009-09-24
Unique Award Key CONT_AWD_FA822409P0338_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6085.00
Current Award Amount 6085.00
Potential Award Amount 6085.00

Description

Title HYSTERESIS DYNAMOMETER
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient MAGTROL INC.
UEI CKSNPDAM3UL9
Legacy DUNS 002111920
Recipient Address UNITED STATES, 70 GARDENVILLE PKWY W, BUFFALO, ERIE, NEW YORK, 142241322

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341089118 0213600 2015-12-02 70 GARDENVILLE PARKWAY, BUFFALO, NY, 14224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-12-02
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-11-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2016-02-16
Abatement Due Date 2016-03-18
Current Penalty 2600.0
Initial Penalty 3500.0
Final Order 2016-02-25
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 12/02/15, in the shop area, when employees perform set up activities, such as changing the dies on the Mold Machine, energy control procedures were not being developed, documented and utilized. b) On or about 12/02/15, in the lathe department, when employees perform maintenance and servicing activities, such as changing blade on the Band Saw, energy control procedures were not being utilized. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2016-02-16
Abatement Due Date 2016-03-18
Current Penalty 0.0
Initial Penalty 3500.0
Final Order 2016-02-25
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 12/02/15 in the shop area, employer failed to provide training as authorized employees to machine operators that are required to Lockout machines to perform maintenance or set up activities. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2016-02-16
Abatement Due Date 2016-03-18
Current Penalty 2600.0
Initial Penalty 3500.0
Final Order 2016-02-25
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(8): Energy isolation. Lockout or tagout shall be performed only by the authorized employees who are performing the servicing or maintenance. a) On or about 12/02/15, in the shop area, employer failed to ensure that employees performing Lockout/Tagout (LOTO) procedures applied their own lock on the energy source. ABATEMENT CERTIFICATION REQUIRED
107344939 0213600 1992-04-13 70 GARDENVILLE PARKWAY, WEST SENECA, NY, 14224
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1992-04-14
Case Closed 1992-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 III
Issuance Date 1992-05-06
Abatement Due Date 1992-05-23
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 D09 IV
Issuance Date 1992-05-06
Abatement Due Date 1992-05-23
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1992-05-06
Abatement Due Date 1992-06-30
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-05-06
Abatement Due Date 1992-05-23
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-05-06
Abatement Due Date 1992-05-23
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-05-06
Abatement Due Date 1992-05-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-05-06
Abatement Due Date 1992-06-06
Nr Instances 1
Nr Exposed 91
Gravity 01
10801702 0213600 1975-10-17 70 GARDENVILLE PKWY W, Orchard Park, NY, 14224
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-17
Case Closed 1984-03-10
10830933 0213600 1975-08-29 70 GARDENVILLE PARKWAY WEST, Orchard Park, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-29
Case Closed 1975-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-09-12
Abatement Due Date 1975-10-11
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-09-12
Abatement Due Date 1975-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1975-09-12
Abatement Due Date 1975-09-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-12
Abatement Due Date 1975-09-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712417004 2020-04-08 0296 PPP 70 Gardenville Parkway West 0.0, Buffalo, NY, 14224-1322
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690302
Loan Approval Amount (current) 690302
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14224-1322
Project Congressional District NY-26
Number of Employees 48
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 696221.34
Forgiveness Paid Date 2021-02-19
5108038407 2021-02-07 0296 PPS 70 Gardenville Pkwy W, Buffalo, NY, 14224-1322
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 810295
Loan Approval Amount (current) 810295
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14224-1322
Project Congressional District NY-26
Number of Employees 47
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 815941.86
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0278323 MAGTROL INC. MAGTROL INC CKSNPDAM3UL9 70 GARDENVILLE PKWY W, BUFFALO, NY, 14224-1322
Capabilities Statement Link -
Phone Number 800-828-7844
Fax Number -
E-mail Address pabb@magtrol.com
WWW Page -
E-Commerce Website http://www.magtrol.com
Contact Person PAUL ABBOTT
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 03692
Year Established 1952
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (90 %) Service (10 %)
Keywords dynamometer, motor test, power analyzer, hysteresis brake
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William A. Mulroy III
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400089 Civil Rights Employment 2004-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-10
Termination Date 2005-09-30
Date Issue Joined 2004-05-28
Pretrial Conference Date 2005-02-15
Section 1210
Sub Section 1
Status Terminated

Parties

Name MUCCIACCIO
Role Plaintiff
Name MAGTROL INC.
Role Defendant
0400044 Civil Rights Employment 2004-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-20
Termination Date 2004-06-08
Date Issue Joined 2004-04-13
Section 2000
Sub Section AG
Status Terminated

Parties

Name SKRABUCHA
Role Plaintiff
Name MAGTROL INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State