Search icon

MADISON AVENUE REALTIES, LLC

Company Details

Name: MADISON AVENUE REALTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 1994 (30 years ago)
Entity Number: 1879424
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 244 WEST 39TH STREET, FLOOR 4, NEW YORK, NY, United States, 10018

Agent

Name Role Address
EDWARD EDEN Agent 314 5TH AVENUE, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
CARE OF: EDWARD EDEN, ESQ. DOS Process Agent 244 WEST 39TH STREET, FLOOR 4, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-08-20 2018-12-11 Address 314 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-16 2008-08-20 Address 32 MERRIVALE ROAD, GREAT NECK, NY, 11020, 1714, USA (Type of address: Service of Process)
1994-12-28 2004-12-16 Address 32 MERRIVALE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527000129 2021-05-27 CERTIFICATE OF AMENDMENT 2021-05-27
210104062403 2021-01-04 BIENNIAL STATEMENT 2020-12-01
181211006522 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007899 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006281 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130104002031 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101209002377 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081128002075 2008-11-28 BIENNIAL STATEMENT 2008-12-01
080820000519 2008-08-20 CERTIFICATE OF CHANGE 2008-08-20
061129002240 2006-11-29 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217407707 2020-05-01 0202 PPP 244 West 39th Street Floor 4, New York, NY, 10018
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152900
Loan Approval Amount (current) 152900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154284.59
Forgiveness Paid Date 2021-04-01
9604028510 2021-03-12 0202 PPS 244 W 39th St Fl 4, New York, NY, 10018-4413
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152900
Loan Approval Amount (current) 152900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-4413
Project Congressional District NY-12
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153830.14
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State