Search icon

MAGNETIC SEAL CORP.

Company Details

Name: MAGNETIC SEAL CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 29 Jul 1954 (71 years ago)
Date of Dissolution: 14 Dec 2021 (3 years ago)
Date of Status Change: 14 Dec 2021 (3 years ago)
Identification Number: 000006441
ZIP code: 02885
County: Bristol County
Principal Address: 365 MARKET STREET, WARREN, RI, 02885, USA
Purpose: MANUFACTURE AND SALE OF SEALS, VALVES AND FITTINGS. 116

Industry & Business Activity

NAICS

339991 Gasket, Packing, and Sealing Device Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing gaskets, packing, and sealing devices of all materials. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNETIC SEAL CORP. PROFIT SHARING PLAN 2021 050274345 2022-12-12 MAGNETIC SEAL CORP. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445
MAGNETIC SEAL CORP. PROFIT SHARING PLAN 2021 050274345 2022-04-14 MAGNETIC SEAL CORP. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445
MAGNETIC SEAL CORP. PROFIT SHARING PLAN 2020 050274345 2021-06-29 MAGNETIC SEAL CORP. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445
MAGNETIC SEAL CORP. PROFIT SHARING PLAN 2019 050274345 2020-06-22 MAGNETIC SEAL CORP. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445
MAGNETIC SEAL CORP. PROFIT SHARING PLAN 2018 050274345 2019-04-08 MAGNETIC SEAL CORP. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445
MAGNETIC SEAL CORP. PROFIT SHARING PLAN 2017 050274345 2019-04-02 MAGNETIC SEAL CORP. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445
MAGNETIC SEAL CORP. PROFIT SHARING TRUST 2016 050274345 2018-04-02 MAGNETIC SEAL CORP. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445
MAGNETIC SEAL CORP. PROFIT SHARING TRUST 2015 050274345 2017-02-07 MAGNETIC SEAL CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445
MAGNETIC SEAL CORP. PROFIT SHARING TRUST 2014 050274345 2016-03-31 MAGNETIC SEAL CORP. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, 365 MARKET STREET, WARREN, RI, 028850445

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing THOMAS B. COLBY
Valid signature Filed with authorized/valid electronic signature
MAGNETIC SEAL CORP. PROFIT SHARING TRUST 2013 050274345 2015-04-14 MAGNETIC SEAL CORP. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-28
Business code 331200
Sponsor’s telephone number 4012472800
Plan sponsor’s address PO BOX 445, WARREN, RI, 028850445

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing THOMAS B. COLBY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THEODORE B. HOWELL Agent 19 BASSETT STREET SUITE 220, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ROBERT A GARDE JR. PRESIDENT 64 ROLLINGWOOD DRIVE JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
LYMAN J. COLBY SECRETARY 28 KATLYNE COURT WESTPORT, MA 02790 USA

DIRECTOR

Name Role Address
THOMAS B. COLBY DIRECTOR 39 FOUNTAIN AVENUE BARRINGTON, RI 02806 USA
LYMAN J. COLBY DIRECTOR 28 KATLYNE COURT WESTPORT, MA 02790 USA

Filings

Number Name File Date
202107076780 Certificate of Conversion 2021-12-14
202190948230 Annual Report 2021-02-12
202034568370 Annual Report 2020-02-17
201989583980 Statement of Change of Registered/Resident Agent Office 2019-03-31
201986980520 Annual Report 2019-02-19
201860869620 Annual Report 2018-03-24
201737750570 Annual Report 2017-03-08
201601130440 Statement of Change of Registered/Resident Agent 2016-06-28
201693928200 Annual Report 2016-03-04
201558250660 Annual Report 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10273175 0112300 1982-01-13 166 BAY SPRING AVENUE, Barrington, RI, 02806
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1982-01-15
10274298 0112300 1978-11-21 166 BAY SPRING AVE, Barrington, RI, 02806
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-21
Case Closed 1979-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-12-05
Abatement Due Date 1978-12-08
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-12-05
Abatement Due Date 1979-01-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-12-05
Abatement Due Date 1979-01-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-12-05
Abatement Due Date 1979-01-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1978-12-05
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-12-05
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-05
Abatement Due Date 1979-03-05
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 033605
Issuance Date 1978-12-05
Abatement Due Date 1979-03-05
Nr Instances 1
10559243 0112000 1975-09-03 166 BAY SPRING AVE, Barrington, RI, 02806
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1975-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-10
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-09-10
Abatement Due Date 1975-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-09-10
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-09-10
Abatement Due Date 1975-10-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-10
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-10
Abatement Due Date 1975-09-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-09-10
Abatement Due Date 1975-10-28
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358268502 2021-02-25 0165 PPS 365 Market St, Warren, RI, 02885-2636
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1332956
Loan Approval Amount (current) 1332956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32784
Servicing Lender Name BayCoast Bank
Servicing Lender Address 330 Swansea Mall Dr, SWANSEA, MA, 02777-4112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warren, BRISTOL, RI, 02885-2636
Project Congressional District RI-01
Number of Employees 95
NAICS code 339991
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 32784
Originating Lender Name BayCoast Bank
Originating Lender Address SWANSEA, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1340990.76
Forgiveness Paid Date 2021-10-25
4357807010 2020-04-03 0165 PPP 365 MARKET ST, WARREN, RI, 02885-2636
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1442500
Loan Approval Amount (current) 1252200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARREN, BRISTOL, RI, 02885-2636
Project Congressional District RI-01
Number of Employees 90
NAICS code 333999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1263281.11
Forgiveness Paid Date 2021-03-24

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State