Search icon

MADCAP PARTNERS LLC

Company Details

Name: MADCAP PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094807
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 430 Park Avenue, Suite 1501, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
MADCAP PARTNERS LLC DOS Process Agent 430 Park Avenue, Suite 1501, New York, NY, United States, 10022

Licenses

Number Type End date
10491201028 LIMITED LIABILITY BROKER 2025-12-09
10991204038 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-07-31 2024-06-26 Address 55 EAST 59TH ST, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-08-25 2008-07-31 Address 600 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002077 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220429003058 2022-04-29 BIENNIAL STATEMENT 2020-08-01
150526006162 2015-05-26 BIENNIAL STATEMENT 2014-08-01
120828006035 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100818002718 2010-08-18 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
344789.00
Total Face Value Of Loan:
344789.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344789
Current Approval Amount:
344789
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349370.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State