Search icon

27 MADISON AVENUE CORP.

Company Details

Name: 27 MADISON AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2010 (14 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 4022547
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 60 MADISON AVE, GROUND FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 MADISON AVE, GROUND FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
KYEONG T HWANG Chief Executive Officer 60 MADISON AVE, GROUND FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-02-19 2023-04-08 Address 60 MADISON AVE, GROUND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-02-19 2023-04-08 Address 60 MADISON AVE, GROUND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-11-22 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-22 2013-02-19 Address 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230408000606 2022-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-29
200311060988 2020-03-11 BIENNIAL STATEMENT 2018-11-01
130219002309 2013-02-19 BIENNIAL STATEMENT 2012-11-01
101122000884 2010-11-22 CERTIFICATE OF INCORPORATION 2010-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-18 No data 60 MADISON AVE, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data 60 MADISON AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2754412 SCALE-01 INVOICED 2018-03-02 140 SCALE TO 33 LBS

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4428975010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 27 MADISON AVENUE CORP.
Recipient Name Raw 27 MADISON AVENUE CORP.
Recipient DUNS 026323755
Recipient Address 60 MADISON AVENUE., NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 54800.00
Face Value of Direct Loan 1000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835467407 2020-05-13 0202 PPP 60 Madison Ave., NEW YORK, NY, 10010
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136687
Loan Approval Amount (current) 136687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10010-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137924.78
Forgiveness Paid Date 2021-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902608 Fair Labor Standards Act 2019-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-22
Termination Date 2020-04-24
Date Issue Joined 2019-06-05
Pretrial Conference Date 2019-12-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name OSORTO ESCOBAR,
Role Plaintiff
Name 27 MADISON AVENUE CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State