Search icon

THE MADISON CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MADISON CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780349
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 251 WEST 30TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 251 WEST 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 516-640-6226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NUALA CARRINGTON FISHER Chief Executive Officer 251 WEST 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 WEST 30TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
352172682
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-03 2019-05-22 Address 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2018-12-03 2019-05-22 Address 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-12-03 2019-05-29 Address 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-01-17 2018-12-03 Address 60 MADISON AVE, STE 1109, NEW YORK, NY, 10010, 1600, USA (Type of address: Chief Executive Officer)
2007-01-17 2018-12-03 Address 60 MADISON AVE, STE 1109, NEW YORK, NY, 10010, 1600, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190529000699 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
190522002033 2019-05-22 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
181203002004 2018-12-03 BIENNIAL STATEMENT 2018-06-01
100621002215 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080710002438 2008-07-10 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93812
Current Approval Amount:
93812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94680.28
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90583.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State