Search icon

MADISON AVENUE ABSTRACTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON AVENUE ABSTRACTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895584
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: One Huntington Quad, Suite 1N13, Melville, NY, United States, 11747
Principal Address: 218 Jefferson Avenue, Saint James, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MADISON AVENUE ABSTRACTS INC. DOS Process Agent One Huntington Quad, Suite 1N13, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
SHEILA PERRINO Chief Executive Officer ONE HUNTINGTON QUAD, SUITE 1N13, MELVILLE, NY, United States, 11747

Agent

Name Role Address
SHEILA PERRINO Agent 1111 ROUTE 110 SUITE 224, FARMINGDALE, NY, 11735

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1111 ROUTE 110, SUITE 202, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address ONE HUNTINGTON QUAD, SUITE 1N13, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address ONE HUNTINGTON QUAD, SUITE 1N13, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 1111 ROUTE 110, SUITE 202, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250409000848 2025-04-01 CERTIFICATE OF CHANGE BY ENTITY 2025-04-01
241107003119 2024-11-07 BIENNIAL STATEMENT 2024-11-07
180828000071 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
150811002011 2015-08-11 BIENNIAL STATEMENT 2015-02-01
071121002869 2007-11-21 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
86275.00
Total Face Value Of Loan:
86275.00
Date:
2020-04-28
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:
86265.00
Total Face Value Of Loan:
86265.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$86,265
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,265
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,326.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $86,265
Jobs Reported:
9
Initial Approval Amount:
$86,275
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,142.48
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $86,274

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State