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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN MADDEN SALES 401(K) PLAN 2023 541247240 2024-06-27 JOHN MADDEN SALES 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing RANDALL R KENNEDY
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing RANDALL KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2022 541247240 2023-08-01 JOHN MADDEN SALES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing RANDALL R KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2021 541247240 2022-04-13 JOHN MADDEN SALES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing RANDALL KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2020 541247240 2021-03-29 JOHN MADDEN SALES 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing RANDALL KENNEDY
Role Employer/plan sponsor
Date 2021-03-29
Name of individual signing RANDALL R KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2019 541247240 2020-04-28 JOHN MADDEN SALES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing RANDALL KENNEDY
Role Employer/plan sponsor
Date 2020-04-28
Name of individual signing RANDALL KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2018 541247240 2019-06-11 JOHN MADDEN SALES 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing RANDALL KENNEDY
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing RANDALL KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2017 541247240 2018-03-28 JOHN MADDEN SALES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing RANDALL KENNEDY
Role Employer/plan sponsor
Date 2018-03-28
Name of individual signing RANDALL KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2016 541247240 2017-07-03 JOHN MADDEN SALES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing RANDALL KENNEDY
Role Employer/plan sponsor
Date 2017-07-03
Name of individual signing RANDALL KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2015 541247240 2016-07-13 JOHN MADDEN SALES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing RANDALL KENNEDY
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing RANDALL KENNEDY
JOHN MADDEN SALES 401(K) PLAN 2014 541247240 2015-06-29 JOHN MADDEN SALES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 112900
Sponsor’s telephone number 3156554521
Plan sponsor’s address 2 RICHARDS RD, CAZENOVIA, NY, 13035

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing M. PAUL MAHALICK

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

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 3845 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: 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 2023-03-09 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 3845 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2008-03-04 2023-03-09 Address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1994-05-06 2023-03-09 Address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1993-05-06 2008-03-04 Address 2 RICHARDS ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)

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
080304002856 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060327003058 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040803002040 2004-08-03 BIENNIAL STATEMENT 2004-03-01
020313002582 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000320002994 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5943837005 2020-04-06 0248 PPP 3845 Richards Rd, CAZENOVIA, NY, 13035-8450
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189341
Loan Approval Amount (current) 189341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAZENOVIA, MADISON, NY, 13035-8450
Project Congressional District NY-22
Number of Employees 16
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190829.79
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
376372 Interstate 2022-12-06 31064 2021 1 2 Private(Property)
Legal Name JOHN MADDEN SALES INC
DBA Name -
Physical Address 2 RICHARDS RD, CAZENOVIA, NY, 13035, US
Mailing Address 2 RICHARDS RD, CAZENOVIA, NY, 13035, US
Phone (315) 655-4521
Fax -
E-mail RKENNEDY@JOHNMADDENSALES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State