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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
480080.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175150.00
Total Face Value Of Loan:
175150.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125100.00
Total Face Value Of Loan:
125100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125100
Current Approval Amount:
125100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126552.55
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175150
Current Approval Amount:
175150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176502.55

Court Cases

Court Case Summary

Filing Date:
2013-07-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MADMCW CORP.
Party Role:
Defendant
Party Name:
HARRIS
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State