Search icon

PARK MADISON PARTNERS LLC

Headquarter

Company Details

Name: PARK MADISON PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308773
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 200 HARBOR RD., PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 HARBOR RD., PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
M23000000053
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001355263
Phone:
212-448-7350

Latest Filings

Form type:
X-17A-5
File number:
008-67270
Filing date:
2025-03-27
File:
Form type:
X-17A-5
File number:
008-67270
Filing date:
2024-03-28
File:
Form type:
X-17A-5
File number:
008-67270
Filing date:
2023-02-28
File:
Form type:
X-17A-5
File number:
008-67270
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-67270
Filing date:
2021-02-24
File:

Form 5500 Series

Employer Identification Number (EIN):
204221953
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
201214060339 2020-12-14 BIENNIAL STATEMENT 2020-01-01
201214061106 2020-12-14 BIENNIAL STATEMENT 2020-01-01
091230002053 2009-12-30 BIENNIAL STATEMENT 2010-01-01
080227002191 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060425000369 2006-04-25 CERTIFICATE OF AMENDMENT 2006-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
278032.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State