Search icon

JOSEPH A. MADENBERG INC.

Company Details

Name: JOSEPH A. MADENBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1974 (51 years ago)
Entity Number: 334947
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 33 WALT WHITMAN RD SUITE 218, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS MADENBERG Chief Executive Officer 33 WALT WHITMAN RD SUITE 218, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WALT WHITMAN RD SUITE 218, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2000-01-28 2004-01-26 Address 50 LARKIN ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-01-28 2004-01-26 Address 50 LARKIIN ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1994-01-11 2004-01-26 Address 50 LARKIN STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-02-08 2000-01-28 Address 50 LARKIN ST, HUNTINGTON STATION, NY, 11746, 4714, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-01-28 Address 50 LARKIN ST, HUNTINGTON STATION, NY, 11746, 4714, USA (Type of address: Principal Executive Office)
1974-01-17 1994-01-11 Address 50 LARKIN ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080103002694 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060206002422 2006-02-06 BIENNIAL STATEMENT 2006-01-01
C345279-2 2004-04-01 ASSUMED NAME CORP INITIAL FILING 2004-04-01
040126002884 2004-01-26 BIENNIAL STATEMENT 2004-01-01
011226002430 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000128002650 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980112002674 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940111002364 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930208002313 1993-02-08 BIENNIAL STATEMENT 1993-01-01
A129334-5 1974-01-17 CERTIFICATE OF INCORPORATION 1974-01-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4168405006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JOSEPH A. MADENBERG INC.
Recipient Name Raw JOSEPH A. MADENBERG INC.
Recipient DUNS 626070395
Recipient Address 1 DUPONT ST STE 211, PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 396.00
Face Value of Direct Loan 86100.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2393227708 2020-05-01 0235 PPP 8 BRIARFIELD DR STE 100, LAKE SUCCESS, NY, 11020
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63520
Loan Approval Amount (current) 63520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE SUCCESS, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63979.96
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State