Search icon

MADISON STREET OPERATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON STREET OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804744
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 46TH STREET, SUITE 600, NEW YORK, NY, United States, 10036
Principal Address: 20 W 46TH ST, STE 600, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-5335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERNILLA ANDREW Chief Executive Officer 20 W 46TH ST, STE 600, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 46TH STREET, SUITE 600, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0908352-DCA Inactive Business 1997-03-19 2021-03-31

History

Start date End date Type Value
2000-03-15 2014-05-20 Address 20 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-03-15 2004-03-05 Address 20 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-03-24 2000-03-15 Address 20 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-03-24 2000-03-15 Address 20 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140520002307 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120424002537 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100330002535 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080313002219 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060331002193 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2988989 RENEWAL INVOICED 2019-02-25 380 Garage and/or Parking Lot License Renewal Fee
2947772 LL VIO INVOICED 2018-12-18 250 LL - License Violation
2569164 RENEWAL INVOICED 2017-03-03 380 Garage and/or Parking Lot License Renewal Fee
2298018 LL VIO CREDITED 2016-03-14 250 LL - License Violation
2027053 RENEWAL INVOICED 2015-03-25 380 Garage and/or Parking Lot License Renewal Fee
1955211 LL VIO INVOICED 2015-01-30 625 LL - License Violation
1945953 LL VIO CREDITED 2015-01-21 625 LL - License Violation
1524162 LL VIO INVOICED 2013-12-05 250 LL - License Violation
211479 LL VIO INVOICED 2013-08-26 425 LL - License Violation
1361751 RENEWAL INVOICED 2013-03-22 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-03 Pleaded PARKING LOT/GARAGE'S 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE DOES NOT COMPORT WITH REQUIREMENTS 1 1 No data No data
2016-03-03 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-01-13 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2015-01-13 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16985.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State