Name: | MADWELL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2010 (15 years ago) |
Entity Number: | 3964576 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | c/o christopher sojka, 65 porter avenue, BROOKLYN, NY, United States, 11237 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MADWELL LLC, COLORADO | 20151111216 | COLORADO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HPVFNRLVSCD7 | 2022-06-20 | 65 PORTER AVE, BROOKLYN, NY, 11237, 1415, USA | 65 PORTER AVE, BROOKLYN, NY, 11237, 1415, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-09-29 |
Initial Registration Date | 2020-09-23 |
Entity Start Date | 2010-06-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541810 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DOUG FISCHER |
Role | FINANCE MANAGER |
Address | 65 PORTER AVE, BROOKLYN, NY, 11237, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DOUG FISCHER |
Role | FINANCE MANAGER |
Address | 65 PORTER AVE, BROOKLYN, NY, 11237, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | DAN TUCKER |
Role | CFO |
Address | 65 PORTER AVE, BROOKLYN, NY, 11237, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MADWELL RETIREMENT TRUST | 2016 | 272776962 | 2017-07-11 | MADWELL | 67 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-11 |
Name of individual signing | MICHELLE MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-09-01 |
Business code | 541600 |
Sponsor’s telephone number | 3477137486 |
Plan sponsor’s address | 243 BOERUM ST, BROOKLYN, NY, 11206 |
Signature of
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | NICOLE BRUNNER |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | c/o christopher sojka, 65 porter avenue, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-14 | 2025-01-08 | Address | 65 Porter Avenue, Brooklyn, NY, 11237, USA (Type of address: Service of Process) |
2014-05-21 | 2024-07-14 | Address | 243 BOERUM STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2013-02-20 | 2014-05-21 | Address | 221 MCKIBBIN STREET UNIT 11, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2010-06-22 | 2013-02-20 | Address | C/O DAVID EISENMAN, 325 EAST 92ND STREET APT. 5C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001206 | 2024-12-23 | CERTIFICATE OF AMENDMENT | 2024-12-23 |
240714000023 | 2024-07-14 | BIENNIAL STATEMENT | 2024-07-14 |
220815002775 | 2022-08-15 | BIENNIAL STATEMENT | 2022-06-01 |
140521000385 | 2014-05-21 | CERTIFICATE OF CHANGE | 2014-05-21 |
130220000362 | 2013-02-20 | CERTIFICATE OF CHANGE | 2013-02-20 |
101216000041 | 2010-12-16 | CERTIFICATE OF PUBLICATION | 2010-12-16 |
100622000386 | 2010-06-22 | ARTICLES OF ORGANIZATION | 2010-06-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6070047706 | 2020-05-01 | 0202 | PPP | 243 Boerum St, Brooklyn, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7905468300 | 2021-01-28 | 0202 | PPS | 65 Porter Ave, Brooklyn, NY, 11237-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406005 | Other Contract Actions | 2024-08-27 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANK OF AMERICA, N.A. |
Role | Plaintiff |
Name | MADWELL LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-02-27 |
Termination Date | 2017-06-30 |
Date Issue Joined | 2017-05-17 |
Section | 2000 |
Sub Section | SX |
Status | Terminated |
Parties
Name | BRUNNER |
Role | Plaintiff |
Name | MADWELL LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State