Search icon

MADISON AVE TOKA, INC.

Company Details

Name: MADISON AVE TOKA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2007 (18 years ago)
Entity Number: 3562857
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 601 MADISON AVE, FLOOR 5, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUSEYIN KAYGISIZ Chief Executive Officer 601 MADISON AVE, FLOOR 5, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MADISON AVE TOKA, INC. DOS Process Agent 601 MADISON AVE, FLOOR 5, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21MA1298205 Appearance Enhancement Business License 2008-03-07 2028-05-17 601 Madison Ave, Floor 5, New York, NY, 10022

History

Start date End date Type Value
2011-09-13 2021-03-09 Address 768 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-08-30 2021-03-09 Address 768 MADISON AVENUE 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060519 2021-03-09 BIENNIAL STATEMENT 2019-08-01
130904002060 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110913002094 2011-09-13 BIENNIAL STATEMENT 2011-08-01
070830000857 2007-08-30 CERTIFICATE OF INCORPORATION 2007-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172306 CL VIO INVOICED 2012-02-21 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9860308401 2021-02-18 0202 PPS 601 Madison Ave Fl 5, New York, NY, 10022-1942
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284225
Loan Approval Amount (current) 284225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1942
Project Congressional District NY-12
Number of Employees 34
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286195.11
Forgiveness Paid Date 2021-11-10
4212837105 2020-04-13 0202 PPP 601 Madison Ave, 5th floor, New York, NY, 10022
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284200
Loan Approval Amount (current) 284200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285819.48
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State