Search icon

MADISON PARK INVESTORS LLC

Headquarter

Company Details

Name: MADISON PARK INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2002 (23 years ago)
Entity Number: 2837960
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 287 Rockaway Turnpike, Suite 1, Lawrence, NY, United States, 11559

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 287 Rockaway Turnpike, Suite 1, Lawrence, NY, United States, 11559

Links between entities

Type:
Headquarter of
Company Number:
LLC_02397676
State:
ILLINOIS

History

Start date End date Type Value
2014-07-10 2024-07-02 Address 88 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2002-11-22 2014-07-10 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003421 2024-07-02 BIENNIAL STATEMENT 2024-07-02
141106006646 2014-11-06 BIENNIAL STATEMENT 2014-11-01
140710000661 2014-07-10 CERTIFICATE OF AMENDMENT 2014-07-10
101119002782 2010-11-19 BIENNIAL STATEMENT 2010-11-01
090102002438 2009-01-02 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
17914.76
Total Face Value Of Loan:
17914.76

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17914.76
Current Approval Amount:
17914.76
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18040.41

Court Cases

Court Case Summary

Filing Date:
2007-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
MADISON PARK INVESTORS LLC
Party Role:
Plaintiff
Party Name:
O'DONNELL
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State