Search icon

MADMCW CORP.

Company Details

Name: MADMCW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821362
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 788A UNION STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD MINERVA Chief Executive Officer 443 4TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
DONALD MINERVA DOS Process Agent 788A UNION STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103763 Alcohol sale 2024-03-06 2024-03-06 2026-03-31 788A UNION ST, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 443 4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-10-15 2023-09-21 Address 443 4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-06-11 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-11 2023-09-21 Address 788A UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921002715 2023-09-21 BIENNIAL STATEMENT 2023-06-01
210602060732 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200221060072 2020-02-21 BIENNIAL STATEMENT 2019-06-01
170602006042 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006035 2015-06-02 BIENNIAL STATEMENT 2015-06-01
131015006714 2013-10-15 BIENNIAL STATEMENT 2013-06-01
090611000728 2009-06-11 CERTIFICATE OF INCORPORATION 2009-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
191380 PL VIO INVOICED 2012-08-09 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810867303 2020-04-30 0202 PPP 0 443-4TH Street, Brooklyn, NY, 11215
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125100
Loan Approval Amount (current) 125100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126552.55
Forgiveness Paid Date 2021-07-06
9699308306 2021-01-31 0202 PPS 443 4th St, Brooklyn, NY, 11215-7903
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175150
Loan Approval Amount (current) 175150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-7903
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176502.55
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State