Search icon

MADISON 88, LTD.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20248314926
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
200218808
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
350400.00
Total Face Value Of Loan:
350400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350400
Current Approval Amount:
350400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312053.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State