Search icon

MAD KICKS LLC

Company Details

Name: MAD KICKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2009 (16 years ago)
Entity Number: 3805483
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 472 FULTON STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 472 FULTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-05-01 2011-06-09 Address 491 S. OYSTER BAY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503007193 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150507006476 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130521006095 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110609002360 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090921000277 2009-09-21 CERTIFICATE OF PUBLICATION 2009-09-21
090501000581 2009-05-01 ARTICLES OF ORGANIZATION 2009-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-27 No data 472 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-29 No data 472 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185920 OL VIO INVOICED 2012-07-09 750 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164538008 2020-06-21 0235 PPP 25 Sheer Plaza, Plainview, NY, 11803-4205
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11145
Loan Approval Amount (current) 11145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4205
Project Congressional District NY-03
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11256.14
Forgiveness Paid Date 2021-06-22
4009148710 2021-03-31 0202 PPS 472 Fulton St, Brooklyn, NY, 11201-5245
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22089
Loan Approval Amount (current) 22089
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 Brooklyn, KINGS, NY, 11201-5245
Project Congressional District NY-10
Number of Employees 2
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22210.04
Forgiveness Paid Date 2021-10-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State