Search icon

MADISON INTERCOM, INC.

Company Details

Name: MADISON INTERCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846571
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 191-32 113TH ROAD, ST. ALBANS, NY, United States, 11412
Principal Address: 186-07 JAMAICA AVE, JAMAICA, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON INTERCOM INC 401K PLAN 2023 753094737 2024-09-06 MADISON INTERCOM INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3472346359
Plan sponsor’s address 191-32 113TH ROAD, QUEENS, NY, 11412

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing JACQUELINE CHAMPAGNIE
Valid signature Filed with authorized/valid electronic signature
MADISON INTERCOM INC 401K PLAN 2019 753094737 2020-07-02 MADISON INTERCOM INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3472346359
Plan sponsor’s address 19132113THROAD, QUEENS, NY, 11412

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JACQUELINE CHAMPAGNIE
MADISON INTERCOM INC 401K PLAN 2018 753094737 2019-10-21 MADISON INTERCOM INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3472346359
Plan sponsor’s address 186-07 JAMAICA AVENUE, JAMAICA, NY, 11423

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing JACQUELINE CHAMPAGNIE
MADISON INTERCOM INC 401K PLAN 2018 753094737 2019-10-18 MADISON INTERCOM INC 3
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3472346359
Plan sponsor’s address 186-07 JAMAICA AVENUE, JAMAICA, NY, 11423

Signature of

Role Plan administrator
Date 2019-10-18
Name of individual signing JACQUELINE CHAMPAGNIE
MADISON INTERCOM INC 401K PLAN 2017 753094737 2018-09-04 MADISON INTERCOM INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3472346359
Plan sponsor’s address 186-07 JAMAICA AVENUE, JAMAICA, NY, 11423

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing JACQUELINE CHAMPAGNIE
MADISON INTERCOM INC 401K PLAN 2016 753094737 2017-09-05 MADISON INTERCOM INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3472346359
Plan sponsor’s address 186-07 JAMAICA AVENUE, JAMAICA, NY, 11423

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing JACQUELINE CHAMPAGNIE
MADISON INTERCOM INC 401K PLAN 2015 753094737 2016-10-14 MADISON INTERCOM INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3472346359
Plan sponsor’s address 186-07 JAMAICA AVENUE, JAMAICA, NY, 11423

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JACQUELINE CHAMPAGNIE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191-32 113TH ROAD, ST. ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
JACQUELINE CHAMPAGNIE Chief Executive Officer 186-07 JAMAICA AVE, JAMAICA, NY, United States, 11423

Filings

Filing Number Date Filed Type Effective Date
161206007976 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141208006489 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121226002246 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101208002863 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081212002227 2008-12-12 BIENNIAL STATEMENT 2008-12-01
070227002565 2007-02-27 BIENNIAL STATEMENT 2006-12-01
021217000653 2002-12-17 CERTIFICATE OF INCORPORATION 2002-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1082607408 2020-05-03 0202 PPP 18607 JAMAICA AVE, HOLLIS, NY, 11423-2413
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19120
Loan Approval Amount (current) 19120
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 HOLLIS, QUEENS, NY, 11423-2413
Project Congressional District NY-05
Number of Employees 1
NAICS code 561621
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 19275.58
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State