Search icon

MADISON INDUSTRIES, INC.

Company Details

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

form 5500

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
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 2024-04-09
Name of individual signing MICHAEL SCHWARTZ
MADISON INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST 2022 132603503 2023-05-11 MADISON INDUSTRIES 77
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
MADISON INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST 2021 132603503 2022-05-03 MADISON INDUSTRIES 81
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
MADISON INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST 2021 132603503 2022-07-05 MADISON INDUSTRIES 81
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
MADISON INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST 2011 132603503 2012-10-15 MADISON INDUSTRIES, INC. 305
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

Chief Executive Officer

Name Role Address
MICHAEL SCHWARTZ Chief Executive Officer 295 5TH AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CABOT J MARKS ESQ DOS Process Agent 485 Madison Avenue, STE 1300, New York, NY, United States, 10022

Permits

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301454682 0216000 1997-04-04 122 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-04
Case Closed 1997-12-29

Related Activity

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
108680620 0215600 1996-02-13 29-16 FRANCIS LEWIS PKWY., QUEENS, NY, 11358
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
17613944 0213600 1990-10-24 226 NORTH AVENUE, WEBSTER, NY, 14580
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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 811337
Loan Approval Amount (current) 811337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-3304
Project Congressional District NY-12
Number of Employees 67
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 816716.28
Forgiveness Paid Date 2021-09-29
6227377710 2020-05-01 0202 PPP 295 5th Ave Ste 512, New York, NY, 10016
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 811337
Loan Approval Amount (current) 811337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 65
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 818716.83
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State