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

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
040924002273 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020813002460 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000825002543 2000-08-25 BIENNIAL STATEMENT 2000-08-01
980821002405 1998-08-21 BIENNIAL STATEMENT 1998-08-01
961002002554 1996-10-02 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789387701 2020-05-01 0202 PPP 90 BROAD STREET - SUITE 1503, NEW YORK, NY, 10004
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82461.85
Loan Approval Amount (current) 82461.85
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, 10004-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 524210
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 83510.17
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State