Search icon

JOHN MADDEN SALES, INC.

Company Details

Name: JOHN MADDEN SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1990 (35 years ago)
Entity Number: 1427106
ZIP code: 13035
County: Madison
Place of Formation: Virginia
Address: 3845 Richards Rd, Cazenovia, NY, United States, 13035
Principal Address: 3845 RICHARDS ROAD, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
JOHN MADDEN Chief Executive Officer 3845 RICHARDS ROAD, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3845 Richards Rd, Cazenovia, NY, United States, 13035

Form 5500 Series

Employer Identification Number (EIN):
541247240
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 3845 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 3845 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-03-01 Address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-03-01 Address 3845 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301034365 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230309001455 2023-03-09 BIENNIAL STATEMENT 2022-03-01
140602002388 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120424003346 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100329002458 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
189341.00
Total Face Value Of Loan:
189341.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189341
Current Approval Amount:
189341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190829.79

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1989-12-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State