Search icon

MADISON ADMINISTRATIVE SERVICES, INC.

Company Details

Name: MADISON ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115491
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 MADISON AVE, SUITE 1407, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MADISON AVE, SUITE 1407, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LARRY JAY FEDER Chief Executive Officer 232 MADISON AVE., SUITE 1407, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-02-27 2017-03-06 Address 232 MADISON AVE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-02-27 2017-03-06 Address 232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-02-27 2017-03-06 Address 232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-03-03 2007-02-27 Address 232 MADISON AVE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-02-21 2005-03-03 Address HIGH RIDGE FIELDS, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-02-27 Address 232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-02-21 2007-02-27 Address 232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-26 2003-02-21 Address 232 MADISON AVE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-02-26 2003-02-21 Address 232 MADISON AVE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-03-09 2003-02-21 Address 232 MADISON AVENUE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306002007 2017-03-06 BIENNIAL STATEMENT 2017-02-01
110608003068 2011-06-08 BIENNIAL STATEMENT 2011-02-01
090126002329 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070227002537 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050303002853 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030221002781 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010226002565 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990309002033 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970221000391 1997-02-21 CERTIFICATE OF INCORPORATION 1997-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8778537106 2020-04-15 0202 PPP 232 madison ave #1407, NEW YORK, NY, 10016-2901
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49725
Loan Approval Amount (current) 49725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10016-2901
Project Congressional District NY-12
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50132.47
Forgiveness Paid Date 2021-02-10
1234448709 2021-03-26 0202 PPS 232 Madison Ave Rm 1407, New York, NY, 10016-2919
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29792
Loan Approval Amount (current) 29792
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, 10016-2919
Project Congressional District NY-12
Number of Employees 2
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29969.61
Forgiveness Paid Date 2021-11-05
1593657708 2020-05-01 0202 PPP 232 Madison Ave Rm 1407, New York, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17280
Loan Approval Amount (current) 17280
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17525.08
Forgiveness Paid Date 2021-10-05

Date of last update: 01 Apr 2025

Sources: New York Secretary of State