Search icon

MAG & SON, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAG & SON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 1998
Business ALEI: 0589282
Annual report due: 31 Mar 2026
Business address: MAG & SON, LLC 171 PASCONE PLACE, NEWINGTON, CT, 06111, United States
Mailing address: 171 PASCONE PLACE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nmag526@aol.com
E-Mail: henrymagandson@aol.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2019-09-13
Expiration Date: 2021-09-13
Status: Expired
Product: ANY TYPE Clothing from T-Shirts to CUSTOM MADE Dress Uniforms and HIVIZ GARMENTS for EMT/EMS STAFF AND 70e COMPLIANT PROTECTIVE FLAME RESISTANT FOR ELECTRICAL STAFF ,Firemen, Police, Medical, Culinary with shoes and boots for all uses. And all types of casual and work clothing. Enhanced by embroidery, silk screening and emblems.
Number Of Employees: 2
Goods And Services Description: Defense and Law Enforcement and Security and Safety Equipment and Supplies

Industry & Business Activity

NAICS

424350 Clothing and Clothing Accessories Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MAG & SON, LLC, NEW YORK 5597748 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
NATHAN MAG Officer MAG & SON CLOTHING, 171 PASCONE PLACE, NEWINGTON, CT, 06111, United States - - 20 WINDSOR ROAD, NEW BRITAIN, CT, 06052, United States
HENRY MAG Officer 171 PASCONE PLACE, NEWINGTON, CT, 06111, United States +1 860-989-2259 henrymagandson@aol.com 436 ALEXANDER ROAD, NEW BRITAIN, CT, 06053, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY MAG Agent 436 ALEXANDER ROAD, NEW BRITAIN, CT, 06053, United States 436 ALEXANDER ROAD, NEW BRITAIN, CT, 06053, United States +1 860-989-2259 henrymagandson@aol.com 436 ALEXANDER ROAD, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933484 2025-03-11 - Annual Report Annual Report -
BF-0012600118 2024-04-05 2024-04-05 Reinstatement Certificate of Reinstatement -
BF-0012023149 2023-10-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011886024 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006443909 2019-03-11 - Annual Report Annual Report 2019
0006346021 2019-01-30 - Annual Report Annual Report 2018
0005823806 2017-04-21 - Annual Report Annual Report 2017
0005627236 2016-08-10 - Annual Report Annual Report 2016
0005414196 2015-10-19 - Annual Report Annual Report 2015
0005208731 2014-10-29 - Annual Report Annual Report 2014

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V520U89452 2008-02-05 2008-03-05 2008-03-05
Unique Award Key CONT_AWD_V520U89452_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PERFORMANCE KNIT POLO SHIRT, SHORT SLEEVE, NO POCK
Product and Service Codes 6532: HOSPITAL & SURGICAL CLOTHING

Recipient Details

Recipient MAG & SON LLC
UEI MF4DE2XNCNK9
Legacy DUNS 073561255
Recipient Address 20 WINDSOR RD, NEW BRITAIN, 060521961, UNITED STATES
PO AWARD V520U88895 2008-01-29 2008-02-08 2008-02-08
Unique Award Key CONT_AWD_V520U88895_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LAB COAT (WHITE SWAN) MODEL 15113 LADIES 37"LONG C
Product and Service Codes 6532: HOSPITAL & SURGICAL CLOTHING

Recipient Details

Recipient MAG & SON LLC
UEI MF4DE2XNCNK9
Legacy DUNS 073561255
Recipient Address 20 WINDSOR RD, NEW BRITAIN, 060521961, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658197304 2020-04-30 0156 PPP 171 PASCONE PL, NEWINGTON, CT, 06111
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37432
Loan Approval Amount (current) 37432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 7
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37769.4
Forgiveness Paid Date 2021-04-01
7220428601 2021-03-23 0156 PPS 171 Pascone Pl, Newington, CT, 06111-4524
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37225
Loan Approval Amount (current) 37225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-4524
Project Congressional District CT-01
Number of Employees 6
NAICS code 448110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37450.39
Forgiveness Paid Date 2021-11-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003296486 Active MUNICIPAL 2019-03-28 2034-02-15 AMENDMENT

Parties

Name MAG & SON, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003289632 Active MUNICIPAL 2019-02-15 2034-02-15 ORIG FIN STMT

Parties

Name MAG & SON, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information