Search icon

MADSEN CONSULTING ENGINEERING PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MADSEN CONSULTING ENGINEERING PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954734
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 26 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
MADSEN CONSULTING ENGINEERING DOS Process Agent 26 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

Unique Entity ID:
NBQEL4EMLKM6
CAGE Code:
74UJ3
UEI Expiration Date:
2024-06-12

Business Information

Activation Date:
2023-06-30
Initial Registration Date:
2014-03-10

Commercial and government entity program

CAGE number:
74UJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-12
CAGE Expiration:
2028-06-30
SAM Expiration:
2024-06-12

Contact Information

POC:
ERIK A. MADSEN
Corporate URL:
https://www.madsenengineering.com/

History

Start date End date Type Value
2023-06-12 2024-05-01 Address 26 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-10-10 2023-06-12 Address 26 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-05-13 2018-10-10 Address 175 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-11-17 2016-05-13 Address 741 WASHINGTON AVE #3L, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2010-05-26 2010-11-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501039123 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230612000979 2023-06-12 BIENNIAL STATEMENT 2022-05-01
200505060639 2020-05-05 BIENNIAL STATEMENT 2020-05-01
181010000389 2018-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2018-10-10
180515006143 2018-05-15 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118755.00
Total Face Value Of Loan:
118755.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122052.00
Total Face Value Of Loan:
122052.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$118,755
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,002.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $118,754
Jobs Reported:
7
Initial Approval Amount:
$122,052
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,201.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $102,200
Utilities: $452
Rent: $14,400
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State