Search icon

MADISON ACQUISITION GROUP, LLC

Company Details

Name: MADISON ACQUISITION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2009 (15 years ago)
Entity Number: 3866247
ZIP code: 06901
County: New York
Place of Formation: New York
Address: DAY PITNEY LLP, 263 TRESSER BLVD., STAMFORD, CT, United States, 06901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON ACQUISITION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 271109369 2018-07-24 MADISON ACQUISITION GROUP LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 6312830888
Plan sponsor’s address 35 MONTAUK HWY, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JENNIFER L ROGERS
MADISON ACQUISITION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 271109369 2017-07-25 MADISON ACQUISITION GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 6312830888
Plan sponsor’s address 35 MONTAUK HWY, SOUTHAMPTON, NY, 119684122

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JENNIFER ROGERS
MADISON ACQUISITION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 271109369 2016-07-29 MADISON ACQUISITION GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 6312830888
Plan sponsor’s address 35 MONTAUK HWY, SOUTHAMPTON, NY, 119684122

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JENNIFER L. ROGERS
MADISON ACQUISITION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 271109369 2015-07-29 MADISON ACQUISITION GROUP LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 6312830888
Plan sponsor’s address 35 MONTAUK HWY, SOUTHAMPTON, NY, 119684122

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JENNIFER L. ROGERS
MADISON ACQUISITION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 271109369 2014-07-26 MADISON ACQUISITION GROUP LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-10
Business code 441110
Sponsor’s telephone number 6312830888
Plan sponsor’s address 35 MONTAUK HWY, SOUTHAMPTON, NY, 119684122

Signature of

Role Plan administrator
Date 2014-07-26
Name of individual signing JENNIFER ROGERS
MADISON ACQUISITION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 271109369 2013-07-24 MADISON ACQUISITION GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Sponsor’s telephone number 6312830888
Plan sponsor’s address 35 MONTAUK HWY, SOUTHAMPTON, NY, 119684122

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing MADISON ACQUISITION GROUP LLC
MADISON ACQUISITION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2011 271109369 2012-08-18 MADISON ACQUISITION GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441110
Sponsor’s telephone number 6312830888
Plan sponsor’s address 35 MONTAUK HWY, SOUTHAMPTON, NY, 119684122

Plan administrator’s name and address

Administrator’s EIN 271109369
Plan administrator’s name MADISON ACQUISITION GROUP LLC
Plan administrator’s address 35 MONTAUK HWY, SOUTHAMPTON, NY, 119684122
Administrator’s telephone number 6312830888

Signature of

Role Plan administrator
Date 2012-08-18
Name of individual signing MADISON ACQUISITION GROUP LLC
MADISON ACQUISITION GROUP, LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 271109369 2011-11-01 MADISON ACQUISITION GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Sponsor’s telephone number 6312830888
Plan sponsor’s mailing address 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968
Plan sponsor’s address 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 271109369
Plan administrator’s name MADISON ACQUISITION GROUP, LLC
Plan administrator’s address 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312830888

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-11-01
Name of individual signing JENNIFER ROGERS
Valid signature Filed with authorized/valid electronic signature
MADISON ACQUISITION GROUP, LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 271109369 2011-11-01 MADISON ACQUISITION GROUP, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Sponsor’s telephone number 6312830888
Plan sponsor’s mailing address 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968
Plan sponsor’s address 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 271109369
Plan administrator’s name MADISON ACQUISITION GROUP, LLC
Plan administrator’s address 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312830888

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-11-01
Name of individual signing JENNIFER ROGERS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
KAThY SACHELI DOS Process Agent DAY PITNEY LLP, 263 TRESSER BLVD., STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2023-06-13 2023-10-02 Address Chiesa Shahinian & Giantomasi PC, 105 Eisenhower Parkway, Roseland, NJ, 07068, USA (Type of address: Service of Process)
2022-10-23 2023-06-13 Address 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2015-02-11 2022-10-23 Address 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2009-10-13 2015-02-11 Address 32 EAST 64TH STREET, APT. 10W, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002598 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230613004458 2023-06-13 BIENNIAL STATEMENT 2021-10-01
221023000250 2022-10-21 CERTIFICATE OF AMENDMENT 2022-10-21
191003060857 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171031006069 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151008006132 2015-10-08 BIENNIAL STATEMENT 2015-10-01
150211006345 2015-02-11 BIENNIAL STATEMENT 2013-10-01
111103003103 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091217000158 2009-12-17 CERTIFICATE OF PUBLICATION 2009-12-17
091013000316 2009-10-13 ARTICLES OF ORGANIZATION 2009-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6163907703 2020-05-01 0202 PPP 740 Park Ave Apt 4/5C, New York, NY, 10021
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656257
Loan Approval Amount (current) 656257
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 42
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 661974.53
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State