Search icon

MADISON ADMINISTRATIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

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, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
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, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
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 2007-02-27 Address 232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
29792.00
Total Face Value Of Loan:
29792.00
Date:
2021-03-23
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:
-53000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
17280.00
Total Face Value Of Loan:
17280.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
49725.00
Total Face Value Of Loan:
49725.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49725
Current Approval Amount:
49725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50132.47
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29792
Current Approval Amount:
29792
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29969.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17280
Current Approval Amount:
17280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17525.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State