Search icon

MADAMOISELLE INC.

Company Details

Name: MADAMOISELLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382847
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 8 STONY BROOK AVE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MADAMOISELLE INC. DOS Process Agent 8 STONY BROOK AVE, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
NICOLE D'ANGIO Chief Executive Officer 8 STONY BROOK AVE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2010-07-12 2020-06-24 Address 19 GRASSLAND CIRCLE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2010-07-12 2020-06-24 Address 19 GRASSLAND CIRCLE, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2009-03-13 2020-06-24 Address 19 GRASSLAND CIRCLE, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
2006-06-29 2007-10-26 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-29 2009-03-13 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624060078 2020-06-24 BIENNIAL STATEMENT 2020-06-01
160628006042 2016-06-28 BIENNIAL STATEMENT 2016-06-01
120614006224 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100712002062 2010-07-12 BIENNIAL STATEMENT 2010-06-01
090313000292 2009-03-13 CERTIFICATE OF CHANGE 2009-03-13
071026000036 2007-10-26 CERTIFICATE OF CHANGE 2007-10-26
060629000315 2006-06-29 CERTIFICATE OF INCORPORATION 2006-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289698500 2021-03-12 0235 PPS 8 Stony Brook Ave, Stony Brook, NY, 11790-1726
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20425
Loan Approval Amount (current) 20425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-1726
Project Congressional District NY-01
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20553.71
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9205326 Copyright 1992-07-16 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-16
Termination Date 1995-09-27
Section 0101

Parties

Name FORSHA
Role Plaintiff
Name MADAMOISELLE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State