Search icon

MADISON WEALTH LLC

Company Details

Name: MADISON WEALTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023275
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 659 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
MADISON WEALTH LLC DOS Process Agent 659 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2010-11-24 2024-07-25 Address 646 PLANK ROAD, SUITE 200, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001729 2024-07-25 BIENNIAL STATEMENT 2024-07-25
121228006176 2012-12-28 BIENNIAL STATEMENT 2012-11-01
101124000129 2010-11-24 ARTICLES OF ORGANIZATION 2010-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609227106 2020-04-15 0248 PPP 646 Plank Road SUITE 200 Suite 200, Clifton Park, NY, 12065
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46402
Loan Approval Amount (current) 46402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46674.22
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State