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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MADISON AVENUE COUTURE INC., FLORIDA | F24000001823 | FLORIDA |
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 | |||||||||||||
|
||||||||||||||||||
MADISON AVENUE COUTURE INC. 401(K) PLAN | 2022 | 271841891 | 2023-10-09 | MADISON AVENUE COUTURE INC. | 7 | |||||||||||||
|
||||||||||||||||||
MADISON AVENUE COUTURE INC. 401(K) PLAN | 2021 | 271841891 | 2022-09-28 | MADISON AVENUE COUTURE INC. | 5 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MICHAEL NUREMBERG | DOS Process Agent | 400 E 58th St, Apt 11C, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JUDITH SCHNEIDER | Chief Executive Officer | 50 W. 57TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State