Search icon

MADISON CHEMIST, INC.

Company Details

Name: MADISON CHEMIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (36 years ago)
Entity Number: 1401144
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 1412 MADISON AVE, NEW YORK, NY, United States, 10029
Address: 1412A MADISON AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-996-9499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILFREDO ALDEBOT Chief Executive Officer 3411 RIVERDALE AVE, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412A MADISON AVENUE, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1336293786

Authorized Person:

Name:
WILFREDO ALDEBOT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2128767782

History

Start date End date Type Value
2021-09-22 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-18 2004-02-02 Name 98TH ST. PHARMACY, INC.
1993-02-02 2001-11-05 Address 17 POST AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1990-07-20 2003-03-18 Name DRUG LOFT II, INC.
1989-11-20 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120213002482 2012-02-13 BIENNIAL STATEMENT 2011-11-01
100107002465 2010-01-07 BIENNIAL STATEMENT 2009-11-01
071119002547 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060112002979 2006-01-12 BIENNIAL STATEMENT 2005-11-01
040217002745 2004-02-17 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2303961 OL VIO INVOICED 2016-03-19 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-05-02
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:
42315.00
Total Face Value Of Loan:
42315.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62898.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42315
Current Approval Amount:
42315
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42699.74

Court Cases

Court Case Summary

Filing Date:
2008-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MADISON CHEMIST, INC.
Party Role:
Defendant
Party Name:
MONTANO
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State