Search icon

MADELAINE, COSMETOLOGISTS, LTD.

Company claim

Is this your business?

Get access!

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
21MA0045215 DOSAEBUSINESS 2014-01-03 2029-01-31 134 W 72ND ST, NEW YORK, NY, 10023
21MA0045215 DOSAEBUSUNESS 2014-01-03 2029-01-31 134 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

USAspending Awards / Financial Assistance

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:
9425.00
Total Face Value Of Loan:
9425.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,425
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,542.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,575
Rent: $5,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State