Search icon

MACADEPT INC.

Company Details

Name: MACADEPT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095797
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 85-18 118TH STREET, APT. 2E, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACADEPT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113355434 2024-06-06 MACADEPT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 3472198567
Plan sponsor’s address 4402 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
MACADEPT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113355434 2023-05-05 MACADEPT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 3472198567
Plan sponsor’s address 4402 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing EDWARD ROJAS
MACADEPT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113355434 2022-06-08 MACADEPT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 3472198567
Plan sponsor’s address 4402 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing EDWARD ROJAS
MACADEPT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113355434 2021-06-16 MACADEPT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 3472198567
Plan sponsor’s address 4402 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-18 118TH STREET, APT. 2E, KEW GARDENS, NY, United States, 11415

Filings

Filing Number Date Filed Type Effective Date
150327000529 2015-03-27 ANNULMENT OF DISSOLUTION 2015-03-27
DP-1974383 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
961224000234 1996-12-24 CERTIFICATE OF INCORPORATION 1996-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054157700 2020-05-01 0202 PPP 44-02 23RD STREET STUDIO 403, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541512
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 21104.2
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State