Search icon

MADCOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903272
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 11438 Genesee, ALden, NY, United States, 14004
Principal Address: 11438 Genesee st., Alden, NY, United States, 14004

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
CINDY DERKOVITZ DOS Process Agent 11438 Genesee, ALden, NY, United States, 14004

Chief Executive Officer

Name Role Address
CINDY DERKOVITZ Chief Executive Officer 11438 GENESEE ST., ALDEN, NY, United States, 14004

Unique Entity ID

Unique Entity ID:
XNETQEFLBJA3
CAGE Code:
9KBN5
UEI Expiration Date:
2024-05-02

Business Information

Activation Date:
2023-05-12
Initial Registration Date:
2023-05-03

Commercial and government entity program

CAGE number:
9KBN5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-02
CAGE Expiration:
2028-05-12
SAM Expiration:
2024-05-02

Contact Information

POC:
CINDY DERKOVITZ

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 11438 GENESEE ST., ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-01 Address 11438 Genesee, ALden, NY, 14004, USA (Type of address: Service of Process)
2023-05-03 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-03 2025-05-01 Address 11438 GENESEE ST., ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-01 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501044597 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230503004361 2023-05-03 BIENNIAL STATEMENT 2023-05-01
030507000181 2003-05-07 CERTIFICATE OF INCORPORATION 2003-05-07

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29800.00
Total Face Value Of Loan:
122000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-05-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State