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 (35 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

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
1989-11-20 1990-07-20 Name MT. SINAI PHARMACY, INC.
1989-11-20 2003-03-18 Address 1412 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

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
040202000812 2004-02-02 CERTIFICATE OF AMENDMENT 2004-02-02
030318000343 2003-03-18 CERTIFICATE OF AMENDMENT 2003-03-18
011105002621 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000125002300 2000-01-25 BIENNIAL STATEMENT 1999-11-01
971230002260 1997-12-30 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-14 No data 1412 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-14 No data 1412 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433168502 2021-02-27 0202 PPS 1408 Madison Ave, New York, NY, 10029-6947
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6947
Project Congressional District NY-12
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62898.12
Forgiveness Paid Date 2021-10-25
1378357709 2020-05-01 0202 PPP 1408 MADISON AVE, NEW YORK, NY, 10029
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) 42315
Loan Approval Amount (current) 42315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42699.74
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State