Search icon

MADISON AVENUE BROKERAGE CORP.

Company Details

Name: MADISON AVENUE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841223
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 90 BROAD STREET, SUITE 1032, NEW YORK, NY, United States, 10004
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
MICHAEL WEINER Chief Executive Officer 90 BROAD STREET, SUITE 1032, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 90 BROAD STREET, SUITE 1032, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, 2261, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729002688 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
240105000211 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210702001121 2021-07-02 BIENNIAL STATEMENT 2021-07-02
210614060630 2021-06-14 BIENNIAL STATEMENT 2018-08-01
060803002677 2006-08-03 BIENNIAL STATEMENT 2006-08-01

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:
82461.85
Total Face Value Of Loan:
82461.85

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82461.85
Current Approval Amount:
82461.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83510.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State