Search icon

JUAN C. MADRID INC.

Company Details

Name: JUAN C. MADRID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512780
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 125 REMINGTON PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN C MADRID Chief Executive Officer 125 REMINGTON PLACE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
JUAN C. MADRID DOS Process Agent 125 REMINGTON PLACE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 125 REMINGTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-10-22 Address 125 REMINGTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-07-03 2023-07-03 Address 125 REMINGTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-10-22 Address 125 REMINGTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-06 2023-07-03 Address 125 REMINGTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2014-06-06 2023-07-03 Address 125 REMINGTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-07-26 2014-06-06 Address 125 REMINGTON PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2012-07-26 2014-06-06 Address 125 REMINTON PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-07-26 2014-06-06 Address 125 REMINTON PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022002803 2024-10-22 BIENNIAL STATEMENT 2024-10-22
230703003666 2023-07-03 BIENNIAL STATEMENT 2022-05-01
200504060985 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007659 2018-05-01 BIENNIAL STATEMENT 2018-05-01
161107007060 2016-11-07 BIENNIAL STATEMENT 2016-05-01
140606006943 2014-06-06 BIENNIAL STATEMENT 2014-05-01
120726002334 2012-07-26 BIENNIAL STATEMENT 2012-05-01
100712002766 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080616002538 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060607002249 2006-06-07 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3037828204 2020-08-03 0202 PPP 125 REMINGTON PL, NEW ROCHELLE, NY, 10801-3925
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23012
Loan Approval Amount (current) 23012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-3925
Project Congressional District NY-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23377.04
Forgiveness Paid Date 2022-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State