Search icon

MADISON AVENUE ABSTRACTS INC.

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 ONE HUNTINGTON QUAD, SUITE 1N13, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-04-09 Address One Huntington Quad, Suite 1N13, Melville, NY, 11747, USA (Type of address: Service of Process)
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 2024-11-07 Address ONE HUNTINGTON QUAD, SUITE 1N13, MELVILLE, NY, 11747, 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
2024-11-07 2025-04-09 Address 1111 ROUTE 110, SUITE 202, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-04-09 Address 1111 ROUTE 110 SUITE 224, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2018-08-28 2024-11-07 Address 1111 ROUTE 110 SUITE 224, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2018-08-28 2024-11-07 Address 1111 ROUTE 110, SUITE 224, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-08-11 2024-11-07 Address 1111 ROUTE 110, SUITE 202, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

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
050311002017 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030224002954 2003-02-24 BIENNIAL STATEMENT 2003-02-01
970221002343 1997-02-21 BIENNIAL STATEMENT 1997-02-01
950216000632 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367497201 2020-04-28 0235 PPP 1111 Broadhollow Road, Farmingdale, NY, 11735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86265
Loan Approval Amount (current) 86265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87326.18
Forgiveness Paid Date 2021-07-28
5704768704 2021-04-02 0235 PPS 1111 Broadhollow Rd, Farmingdale, NY, 11735-4820
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86275
Loan Approval Amount (current) 86275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4820
Project Congressional District NY-02
Number of Employees 9
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87142.48
Forgiveness Paid Date 2022-04-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State