Search icon

MADISON AVENUE COUTURE INC.

Headquarter

Company Details

Name: MADISON AVENUE COUTURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3907122
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 E 58th St, Apt 11C, New York, NY, United States, 10022
Principal Address: 50 W. 57th Street, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MADISON AVENUE COUTURE INC., FLORIDA F24000001823 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON AVENUE COUTURE INC. 401(K) PLAN 2023 271841891 2024-08-13 MADISON AVENUE COUTURE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 2122074572
Plan sponsor’s address 50 WEST 57TH STREET, NEW YORK, NY, 10019
MADISON AVENUE COUTURE INC. 401(K) PLAN 2022 271841891 2023-10-09 MADISON AVENUE COUTURE INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 2122074572
Plan sponsor’s address 50 WEST 57TH STREET, NEW YORK, NY, 10019
MADISON AVENUE COUTURE INC. 401(K) PLAN 2021 271841891 2022-09-28 MADISON AVENUE COUTURE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 2122074572
Plan sponsor’s address 50 WEST 57TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
MICHAEL NUREMBERG DOS Process Agent 400 E 58th St, Apt 11C, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JUDITH SCHNEIDER Chief Executive Officer 50 W. 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 344 E. 59TH STREET, FL. 2, NEW YORK, NY, 10022, 1593, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 50 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-02-22 Address 344 E. 59TH STREET, FL. 2, NEW YORK, NY, 10022, 1593, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-02-22 Address 344 E. 59TH STREET, FL. 2, APT 11C, NEW YORK, NY, 10022, 2319, USA (Type of address: Service of Process)
2019-07-23 2020-05-06 Address 400 E 58TH ST APT 1E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2019-07-23 2020-05-06 Address 400 E 58TH ST APT 1E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-07-23 2020-05-06 Address 400 E 58TH STREET, APT 11C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-07-29 2019-07-23 Address 400 E 58TH ST APT 11C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2016-07-29 2019-07-23 Address 400 E 58TH ST APT 11C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-07 2019-07-23 Address 400 E. 58TH STREET APT 11C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003670 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220516001134 2022-05-16 BIENNIAL STATEMENT 2022-02-01
200506061707 2020-05-06 BIENNIAL STATEMENT 2020-02-01
190723060427 2019-07-23 BIENNIAL STATEMENT 2018-02-01
160729002006 2016-07-29 BIENNIAL STATEMENT 2016-02-01
150707000501 2015-07-07 CERTIFICATE OF CHANGE (BY AGENT) 2015-07-07
120614002623 2012-06-14 BIENNIAL STATEMENT 2012-02-01
100201000754 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514787305 2020-04-29 0202 PPP 344 E. 59th Street, Fl. 2, New York, NY, 10022-1593
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77722
Loan Approval Amount (current) 70117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10022-1593
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 70925.75
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State