Search icon

MADISON PROPERTY SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON PROPERTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1999 (26 years ago)
Entity Number: 2404731
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 252 BEACH 77TH ST, ARVERNE, NY, United States, 11692
Address: PO BOX 158, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS ZIMARAS Chief Executive Officer 252 BEACH 77TH ST, ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
MADISON PROPERTY SERVICES INC. DOS Process Agent PO BOX 158, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2023-08-02 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-13 2007-12-19 Address 67-02A 188TH ST SUITE 3C, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2001-08-13 2007-12-19 Address 67-02A 188TH ST SUITE 3C, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2001-08-13 2020-01-30 Address PO BOX 640158, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200130060119 2020-01-30 BIENNIAL STATEMENT 2019-08-01
090804002730 2009-08-04 BIENNIAL STATEMENT 2009-08-01
071219002950 2007-12-19 BIENNIAL STATEMENT 2007-08-01
051027002284 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030825002588 2003-08-25 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
17292.00
Total Face Value Of Loan:
17292.00
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:
14167.00
Total Face Value Of Loan:
14167.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17292
Current Approval Amount:
17292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17446.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14167
Current Approval Amount:
14167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14293.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State