Name: | MADISON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1968 (57 years ago) |
Entity Number: | 219919 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 295 5TH AVE, NEW YORK, NY, United States, 10016 |
Address: | 485 Madison Avenue, STE 1300, New York, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MADISON INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 132603503 | 2024-04-09 | MADISON INDUSTRIES | 63 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-09 |
Name of individual signing | MICHAEL SCHWARTZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2126795110 |
Plan sponsor’s address | 34 WEST 33RD STREET, STE 1001, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2023-05-11 |
Name of individual signing | MICHAEL SCHWARTZ |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2126795110 |
Plan sponsor’s address | 34 WEST 33RD STREET, STE 1001, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2022-05-03 |
Name of individual signing | MICHAEL SCHWARTZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2126795110 |
Plan sponsor’s address | 34 WEST 33RD STREET, STE 1001, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2022-07-05 |
Name of individual signing | MICHAEL SCHWARTZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2126795110 |
Plan sponsor’s mailing address | 279 5TH. AVE FL 2, NEW YORK, NY, 100166501 |
Plan sponsor’s address | 279 5TH. AVE FL 2, NEW YORK, NY, 100166501 |
Plan administrator’s name and address
Administrator’s EIN | 132603503 |
Plan administrator’s name | MADISON INDUSTRIES, INC. |
Plan administrator’s address | 279 5TH. AVE FL 2, NEW YORK, NY, 100166501 |
Administrator’s telephone number | 2126795110 |
Number of participants as of the end of the plan year
Active participants | 391 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 11 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 126 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | MICHAEL SCHWARTZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MICHAEL SCHWARTZ | Chief Executive Officer | 295 5TH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CABOT J MARKS ESQ | DOS Process Agent | 485 Madison Avenue, STE 1300, New York, NY, United States, 10022 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
W6NO-2019710-24213 | 2019-07-10 | 2019-07-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
W429-2017125-48698 | 2017-12-05 | 2017-12-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
YQY1-2017124-48644 | 2017-12-04 | 2017-12-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 295 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2024-03-28 | Address | 295 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2024-03-28 | Address | 485 MADISON AVE, STE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-14 | 2014-06-03 | Address | 279 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-03-14 | 2014-06-03 | Address | 279 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-05-05 | 2010-03-19 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1998-01-30 | 2000-05-05 | Address | MICHAEL SCHWARTZ, 279 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-01-30 | 2006-03-14 | Address | 279 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-01-30 | Address | 279 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2006-03-14 | Address | 279 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001321 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
200508060307 | 2020-05-08 | BIENNIAL STATEMENT | 2020-02-01 |
140603002057 | 2014-06-03 | BIENNIAL STATEMENT | 2014-02-01 |
100319002040 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080211002848 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060314002496 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040203002809 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020206002742 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000505000566 | 2000-05-05 | CERTIFICATE OF CHANGE | 2000-05-05 |
000301002528 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301454682 | 0216000 | 1997-04-04 | 122 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202021317 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260404 B01 I |
Issuance Date | 1997-05-01 |
Abatement Due Date | 1997-05-06 |
Current Penalty | 6482.0 |
Initial Penalty | 17500.0 |
Contest Date | 1997-05-12 |
Final Order | 1997-09-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 VII |
Issuance Date | 1997-05-01 |
Abatement Due Date | 1997-05-01 |
Current Penalty | 25000.0 |
Initial Penalty | 25000.0 |
Contest Date | 1997-05-12 |
Final Order | 1997-09-11 |
Nr Instances | 3 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Repeat |
Standard Cited | 19260501 B01 |
Issuance Date | 1997-05-01 |
Abatement Due Date | 1997-05-01 |
Current Penalty | 25000.0 |
Initial Penalty | 25000.0 |
Contest Date | 1997-05-12 |
Final Order | 1997-09-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 VII |
Issuance Date | 1997-05-01 |
Abatement Due Date | 1997-05-01 |
Current Penalty | 18518.0 |
Final Order | 1997-09-11 |
Nr Instances | 3 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Repeat |
Standard Cited | 19260501 B01 |
Issuance Date | 1997-05-01 |
Abatement Due Date | 1997-05-01 |
Final Order | 1997-09-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-02-13 |
Case Closed | 1996-08-09 |
Related Activity
Type | Referral |
Activity Nr | 902650076 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1996-03-20 |
Abatement Due Date | 1996-03-25 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Contest Date | 1996-04-05 |
Final Order | 1996-07-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1996-03-20 |
Abatement Due Date | 1996-03-25 |
Initial Penalty | 2000.0 |
Contest Date | 1996-04-05 |
Final Order | 1996-07-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1996-03-20 |
Abatement Due Date | 1996-03-25 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Contest Date | 1996-04-05 |
Final Order | 1996-07-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1996-03-20 |
Abatement Due Date | 1996-03-25 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Contest Date | 1996-04-05 |
Final Order | 1996-07-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1990-11-26 |
Case Closed | 1991-04-12 |
Related Activity
Type | Referral |
Activity Nr | 901214692 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A02 |
Issuance Date | 1990-11-28 |
Abatement Due Date | 1990-12-01 |
Current Penalty | 325.0 |
Initial Penalty | 540.0 |
Contest Date | 1990-12-07 |
Final Order | 1991-04-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1990-11-28 |
Abatement Due Date | 1990-12-01 |
Current Penalty | 325.0 |
Initial Penalty | 540.0 |
Contest Date | 1990-12-07 |
Final Order | 1991-04-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A14 |
Issuance Date | 1990-11-28 |
Abatement Due Date | 1990-12-01 |
Current Penalty | 325.0 |
Initial Penalty | 540.0 |
Contest Date | 1990-12-07 |
Final Order | 1991-04-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7439298310 | 2021-01-28 | 0202 | PPS | 34 W 33rd St Rm 1001, New York, NY, 10001-3304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6227377710 | 2020-05-01 | 0202 | PPP | 295 5th Ave Ste 512, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State