Search icon

57 MADISON LLC

Company Details

Name: 57 MADISON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894781
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 44 WEST 18TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
57 MADISON, LLC 401(K) PLAN 2020 271623556 2021-07-09 57 MADISON, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 120 BROADWAY, SUITE 1120, NEW YORK, NY, 10271
57 MADISON, LLC 401(K) PLAN 2019 271623556 2020-10-13 57 MADISON, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 120 BROADWAY, SUITE 1120, NEW YORK, NY, 10271
57 MADISON, LLC 401(K) PLAN 2018 271623556 2019-10-14 57 MADISON, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 120 BROADWAY, SUITE 1120, NEW YORK, NY, 10271
57 MADISON, LLC 401(K) PLAN 2017 271623556 2018-10-01 57 MADISON, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 120 BROADWAY, SUITE 1120, NEW YORK, NY, 10271
57 MADISON, LLC 401(K) PLAN 2016 271623556 2017-10-13 57 MADISON, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 120 BROADWAY, SUITE 1120, NEW YORK, NY, 10271
57 MADISON, LLC 401(K) PLAN 2015 271623556 2016-06-30 57 MADISON, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 120 BROADWAY, SUITE 1120, NEW YORK, NY, 10271

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing EUGENIO CANNATA
57 MADISON, LLC 401(K) PLAN 2014 271623556 2015-10-15 57 MADISON, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 W. 18TH ST., 6TH FL., NEW YORK, NY, 10011
57 MADISON, LLC 401(K) PLAN 2013 271623556 2014-10-11 57 MADISON, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 W. 18TH ST., 6TH FL., NEW YORK, NY, 10011
57 MADISON, LLC 401(K) PLAN 2012 271623556 2013-04-26 57 MADISON, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 W. 18TH ST., 6TH FL., NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing EUGENIO CANATA
Role Employer/plan sponsor
Date 2013-04-26
Name of individual signing EUGENIO CANATA
57 MADISON, LLC 401(K) PLAN 2011 271623556 2012-04-24 57 MADISON, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-15
Business code 812112
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 W. 18TH ST., 6TH FL., NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 271623556
Plan administrator’s name 57 MADISON, LLC
Plan administrator’s address 44 W. 18TH ST., 6TH FL., NEW YORK, NY, 10011
Administrator’s telephone number 2122740190

Signature of

Role Plan administrator
Date 2012-04-24
Name of individual signing EUGENIO CANATA
Role Employer/plan sponsor
Date 2012-04-24
Name of individual signing EUGENIO CANATA

DOS Process Agent

Name Role Address
EUGENIO M. CANNATA DOS Process Agent 44 WEST 18TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-02-27 2014-01-09 Address 44 W 18TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-04 2012-02-27 Address 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160104006434 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006610 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120227002650 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100415000474 2010-04-15 CERTIFICATE OF PUBLICATION 2010-04-15
100104000556 2010-01-04 ARTICLES OF ORGANIZATION 2010-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340749100 0215000 2015-06-30 595 MADISON AVE 6TH FLR, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-06-30
Case Closed 2016-08-30

Related Activity

Type Complaint
Activity Nr 978051
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 2015-09-21
Abatement Due Date 2015-11-06
Current Penalty 1500.0
Initial Penalty 2100.0
Final Order 2015-11-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(1)(i): Employees of a workplace covered by this standard were not monitored to determine their exposure to formaldehyde: a) Facility wide - The employer did not perform air monitoring for those employees exposed to formaldehyde while using hair treatments such as, but not limited to, Acai Professional Smoothing Solution: Brazilian Blowout. Personal sample yielded a calculated TWA of 0.3013 ppm of formaldehyde. The condition was noted on or about 06/30/15. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101048 M05
Issuance Date 2015-09-21
Abatement Due Date 2015-11-06
Current Penalty 1500.0
Initial Penalty 2100.0
Final Order 2015-11-20
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(m)(5): The employer did not develop, implement, and maintain at the workplace, a written hazard communication program for formaldehyde exposures in the workplace: a) Facility wide - Employees working at the hair salon are exposed to hazardous chemicals, including, but not limited to formaldehyde. The employer failed to develop and implement a written hazard communication program. The condition was noted on or about 06/30/15. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 2015-09-21
Abatement Due Date 2015-11-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-20
Nr Instances 1
Nr Exposed 31
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(n)(1): The employer did not ensure that all employees who were assigned to workplaces where there was exposure to formaldehyde participated in a training program: a) Facility wide - The employer did not ensure that employees using, Acai Professional Smoothing Solution: Brazilian Blowout, which was found to contain 6.7 % formaldehyde participated in a training program. The employer did not train employees on the hazardous chemicals in their work area at the time of initial assignment or whenever a new hazard was introduced. The condition was noted on or about 06/30/15. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407228502 2021-03-05 0202 PPS 595 Madison Ave Fl 6, New York, NY, 10022-1907
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158000
Loan Approval Amount (current) 158000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-1907
Project Congressional District NY-12
Number of Employees 22
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159826.74
Forgiveness Paid Date 2022-05-05
5738107206 2020-04-27 0202 PPP 595 MADISON AVE, 6TH FL, NEW YORK, NY, 10022
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158868
Loan Approval Amount (current) 158868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 25
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160199.88
Forgiveness Paid Date 2021-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State