Search icon

MADWELL LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MADWELL LLC, COLORADO 20151111216 COLORADO

Unique Entity ID

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

Business Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADWELL RETIREMENT TRUST 2016 272776962 2017-07-11 MADWELL 67
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 2017-07-11
Name of individual signing MICHELLE MILLER
MADWELL RETIREMENT TRUST 2015 272776962 2016-07-27 MADWELL 35
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

DOS Process Agent

Name Role Address
the llc DOS Process Agent c/o christopher sojka, 65 porter avenue, BROOKLYN, NY, United States, 11237

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2394800
Loan Approval Amount (current) 2147910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 121
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2171507.59
Forgiveness Paid Date 2021-06-16
7905468300 2021-01-28 0202 PPS 65 Porter Ave, Brooklyn, NY, 11237-1415
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1415
Project Congressional District NY-07
Number of Employees 125
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1942974.23
Forgiveness Paid Date 2022-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406005 Other Contract Actions 2024-08-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-27
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name BANK OF AMERICA, N.A.
Role Plaintiff
Name MADWELL LLC
Role Defendant
1701475 Civil Rights Employment 2017-02-27 settled
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