Search icon

MADISON FUND SERVICE, LTD

Company Details

Name: MADISON FUND SERVICE, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942729
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 120, WOODRUFF AVE, SCARSDALE, NY, United States, 10583
Principal Address: 120 WOODRUFF AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAN GU Chief Executive Officer 120 WOODRUFF AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120, WOODRUFF AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 120 WOODRUFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2012-06-04 2023-09-07 Address 120 WOODRUFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-04-28 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-28 2023-09-07 Address 120 WOODRUFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907004779 2023-09-07 BIENNIAL STATEMENT 2022-04-01
120604002462 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100428000508 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071237708 2020-05-01 0202 PPP 1073 White Plains Rd, 1st fl, BRONX, NY, 10472
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12950
Loan Approval Amount (current) 12950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13085.72
Forgiveness Paid Date 2021-05-24
8226429004 2021-05-27 0202 PPS 1073 White Plains Rd Fl 1, Bronx, NY, 10472-6053
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20618
Loan Approval Amount (current) 20618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-6053
Project Congressional District NY-14
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20734.84
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State