Search icon

MADSEN CONSULTING ENGINEERING PLLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NBQEL4EMLKM6 2024-06-12 26 BROADWAY FL 3, NEW YORK, NY, 10004, 1755, USA 26 BROADWAY, FL 3, NEW YORK, NY, 10004, 1775, USA

Business Information

URL https://www.madsenengineering.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-06-30
Initial Registration Date 2014-03-10
Entity Start Date 2010-05-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330
Product and Service Codes C220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIK A MADSEN
Role PRINCIPAL
Address 26 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name CRISTIAN VIMER
Role PRINCIPAL
Address 26 BROADWAY, FL 3, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name ERIK A MADSEN
Role PRINCIPAL
Address 26 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name CRISTIAN VIMER
Role PRINCIPAL
Address 26 BROADWAY, FL 3, NEW YORK, NY, 10004, USA
Past Performance
Title PRIMARY POC
Name ERIK A MADSEN
Role PRINCIPAL
Address 26 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name CRISTIAN VIMER
Role PRINCIPAL
Address 26 BROADWAY, FL 3, NEW YORK, NY, 10004, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74UJ3 Active Non-Manufacturer 2014-06-05 2024-06-12 2028-06-30 2024-06-12

Contact Information

POC ERIK A. MADSEN
Phone +1 646-645-7346
Address 26 BROADWAY FL 3, NEW YORK, NY, 10004 1755, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2010-05-26 2010-11-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

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
160513006661 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505007280 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120514006011 2012-05-14 BIENNIAL STATEMENT 2012-05-01
101117000558 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
101022000105 2010-10-22 CERTIFICATE OF PUBLICATION 2010-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031467702 2020-05-01 0202 PPP 26 BROADWAY FL 3, NEW YORK, NY, 10004
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122052
Loan Approval Amount (current) 122052
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123201.59
Forgiveness Paid Date 2021-04-13
1882908605 2021-03-13 0202 PPS 26 Broadway Fl 3, New York, NY, 10004-1755
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118755
Loan Approval Amount (current) 118755
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1755
Project Congressional District NY-10
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120002.85
Forgiveness Paid Date 2022-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State