Search icon

1000 MADISON L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 1000 MADISON L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3064297
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134503 Alcohol sale 2023-05-01 2023-05-01 2025-05-31 1000 MADISON AVE, NEW YORK, New York, 10075 Restaurant

History

Start date End date Type Value
2024-10-03 2024-10-24 Address 950 THIRD AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-08-27 2024-10-03 Address 950 THIRD AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-06-08 2020-08-27 Address 136 EAST 57TH STREET, 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-06-09 2017-06-08 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024002316 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
241003002485 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220623001833 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200827060193 2020-08-27 BIENNIAL STATEMENT 2020-06-01
180607006814 2018-06-07 BIENNIAL STATEMENT 2018-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
222294 WH VIO INVOICED 2013-03-08 100 WH - W&M Hearable Violation
345658 CNV_SI INVOICED 2013-03-01 20 SI - Certificate of Inspection fee (scales)
334922 CNV_SI INVOICED 2012-02-15 20 SI - Certificate of Inspection fee (scales)
109094 CL VIO INVOICED 2009-04-06 250 CL - Consumer Law Violation

Paycheck Protection Program

Jobs Reported:
132
Initial Approval Amount:
$1,257,439
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,257,439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,272,877.56
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $1,257,436
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State