Search icon

T.J. MADISON CONSTRUCTION CO., INC.

Company Details

Name: T.J. MADISON CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1987 (38 years ago)
Entity Number: 1150070
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 57 FRANKLIN AVE, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 FRANKLIN AVE, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
THOMAS J MADISON SR Chief Executive Officer 57 FRANKLIN AVE, BINGHAMTON, NY, United States, 13901

Form 5500 Series

Employer Identification Number (EIN):
222779778
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-26 2001-02-09 Address 16 DICKINSON AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-04-26 2001-02-09 Address 1017 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-04-26 2003-02-27 Address P.O. BOX 394, CHENANGO BRIDGE, NY, 13745, USA (Type of address: Service of Process)
1987-03-05 1993-04-26 Address 16 DICKINSON AVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320006366 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110331002860 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090312002787 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070328002710 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050505002672 2005-05-05 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
81142.00
Total Face Value Of Loan:
81142.00
Date:
2020-04-16
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:
98500.00
Total Face Value Of Loan:
98500.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81142
Current Approval Amount:
81142
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81664.42
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98500
Current Approval Amount:
98500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99149.37

Date of last update: 16 Mar 2025

Sources: New York Secretary of State