Search icon

MADISON 88, LTD.

Headquarter

Company Details

Name: MADISON 88, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2003 (22 years ago)
Entity Number: 2952019
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 15 WEST 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018
Address: 15 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MADISON 88, LTD., COLORADO 20248314926 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON 88, LTD. 401(K) PROFIT SHARING PLAN 2023 200218808 2024-10-17 MADISON 88, LTD. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH ST., 14TH FLOOR, NEW YORK, NY, 10018
MADISON 88, LTD. DEFINED BENEFIT PLAN 2023 200218808 2024-10-14 MADISON 88, LTD. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH ST., 14TH FLOOR, NEW YORK, NY, 10018
MADISON 88, LTD. 401(K) PROFIT SHARING PLAN 2022 200218808 2023-08-10 MADISON 88, LTD. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH ST., 14TH FLOOR, NEW YORK, NY, 10018
MADISON 88, LTD. DEFINED BENEFIT PLAN 2022 200218808 2023-10-16 MADISON 88, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH ST., 14TH FLOOR, NEW YORK, NY, 10018
MADISON 88, LTD. DEFINED BENEFIT PLAN 2021 200218808 2022-10-27 MADISON 88, LTD. 24
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH STREET,, 14TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 200218808
Plan administrator’s name MADISON 88, LTD.
Plan administrator’s address 40 WEST 37TH STREET, SUITE 402, NEW YORK, NY, 10018
Administrator’s telephone number 2122393962

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing JAMES BIENEN
MADISON 88, LTD. 401(K) PROFIT SHARING PLAN 2021 200218808 2022-10-27 MADISON 88, LTD. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH STREET,, 14TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 200218808
Plan administrator’s name MADISON 88, LTD.
Plan administrator’s address 40 WEST 37TH STREET, SUITE 402, NEW YORK, NY, 10018
Administrator’s telephone number 2122393962

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing JAMES BIENEN
MADISON 88, LTD. DEFINED BENEFIT PLAN 2021 200218808 2022-12-16 MADISON 88, LTD. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH STREET,, 14TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 200218808
Plan administrator’s name MADISON 88, LTD.
Plan administrator’s address 40 WEST 37TH STREET, SUITE 402, NEW YORK, NY, 10018
Administrator’s telephone number 2122393962

Signature of

Role Plan administrator
Date 2022-12-16
Name of individual signing JAMES BIENEN
MADISON 88, LTD. DEFINED BENEFIT PLAN 2020 200218808 2021-10-12 MADISON 88, LTD. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH STREET,, 14TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 200218808
Plan administrator’s name MADISON 88, LTD.
Plan administrator’s address 40 WEST 37TH STREET, SUITE 402, NEW YORK, NY, 10018
Administrator’s telephone number 2122393962

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JAMES BIENEN
MADISON 88, LTD. 401(K) PROFIT SHARING PLAN 2020 200218808 2021-10-12 MADISON 88, LTD. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 15 WEST 36TH STREET,, 14TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 200218808
Plan administrator’s name MADISON 88, LTD.
Plan administrator’s address 40 WEST 37TH STREET, SUITE 402, NEW YORK, NY, 10018
Administrator’s telephone number 2122393962

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JAMES BIENEN
MADISON 88, LTD. 401(K) PROFIT SHARING PLAN 2019 200218808 2020-10-08 MADISON 88, LTD. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2122393962
Plan sponsor’s address 40 WEST 37TH STREET, SUITE 402, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 200218808
Plan administrator’s name MADISON 88, LTD.
Plan administrator’s address 40 WEST 37TH STREET, SUITE 402, NEW YORK, NY, 10018
Administrator’s telephone number 2122393962

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JAMES BIENEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES BIENEN Chief Executive Officer 15 WEST 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-09-22 2011-09-19 Address 40 WEST 37TH ST, STE 402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-09-22 2011-09-19 Address 40 WEST 37TH ST, STE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-09-22 2011-09-19 Address 40 WEST 37TH ST, STE 402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-12-09 2009-09-22 Address 40 WEST 37TH ST, STE 1203, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-12-09 2009-09-22 Address 40 WEST 37TH ST, STE 1203, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-12-09 2009-09-22 Address 40 WEST 37TH ST, STE 1203, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2003-09-10 2005-12-09 Address ATTN: JAMES BIENEN, 218 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919002566 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090922002678 2009-09-22 BIENNIAL STATEMENT 2009-09-01
071011002488 2007-10-11 BIENNIAL STATEMENT 2007-09-01
051209002921 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030910000057 2003-09-10 CERTIFICATE OF INCORPORATION 2003-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8672937110 2020-04-15 0202 PPP 15 WEST 36TH STREET 14TH FLOOR, NEW YORK, NY, 10018-7910
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350400
Loan Approval Amount (current) 350400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7910
Project Congressional District NY-12
Number of Employees 22
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312053.71
Forgiveness Paid Date 2021-10-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State