Search icon

159 MADISON OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 159 MADISON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1985 (40 years ago)
Entity Number: 1040327
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 153 No Columbus Ave, Street Address 2, Freeport, NY, United States, 11520
Principal Address: ATTN: DAVID LIPSON, 440 NINTH AVE STE 1500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD, LLP DOS Process Agent 153 No Columbus Ave, Street Address 2, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
KATHLEEN KAHNG Chief Executive Officer 159 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-02-05 2014-01-10 Address ATTN: DAVID LIPSON, 7 PENN PLAZA STE 1400, NEW YORK, NY, 10001, 3960, USA (Type of address: Principal Executive Office)
2002-08-29 2010-02-05 Address ATTN NEIL LEVIN MANAGING AGENT, 7 PENN PLAZA STE 1400, NEW YORK, NY, 10001, 3960, USA (Type of address: Principal Executive Office)
2002-08-29 2012-10-03 Address ATTN ADAM D FINKELSTEIN ESQ, 99 MADISON AVE, NEW YORK, NY, 10016, 7419, USA (Type of address: Service of Process)
1999-04-12 2002-08-29 Address ATTN: GENERAL COUSNEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-12-17 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220119001178 2022-01-19 BIENNIAL STATEMENT 2022-01-19
140110002575 2014-01-10 BIENNIAL STATEMENT 2013-12-01
121003001022 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03
120103002346 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100205002189 2010-02-05 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
123160.00
Total Face Value Of Loan:
123160.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123160
Current Approval Amount:
123160
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124104.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State