Search icon

MADELAINE, COSMETOLOGISTS, LTD.

Company Details

Name: MADELAINE, COSMETOLOGISTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1964 (61 years ago)
Entity Number: 178817
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 134 WEST 72ND ST, NEW YORK, NY, United States, 10023
Address: 19 WEST 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD J FLEISHAKER DOS Process Agent 19 WEST 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JUDITH ELIASHVILI Chief Executive Officer 134 WEST 72ND ST, NEW YORK, NY, United States, 10023

Licenses

Number Type Date End date Address
21MA0045215 Appearance Enhancement Business License 2021-01-31 2025-01-31 134 W 72ND ST, NEW YORK, NY, 10023

History

Start date End date Type Value
1995-07-18 2006-08-01 Address 155 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1995-07-18 2006-08-01 Address 155 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1964-08-04 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-08-04 1998-08-03 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080812002273 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060801002519 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040902002810 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020724002278 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000726002185 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980803002293 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960823002154 1996-08-23 BIENNIAL STATEMENT 1996-08-01
C228319-2 1995-10-26 ASSUMED NAME CORP INITIAL FILING 1995-10-26
950718002366 1995-07-18 BIENNIAL STATEMENT 1993-08-01
449042 1964-08-04 CERTIFICATE OF INCORPORATION 1964-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1000657703 2020-05-01 0202 PPP 134 W 72ND ST, NEW YORK, NY, 10023
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9425
Loan Approval Amount (current) 9425
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, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9542.51
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State