Search icon

171 MADISON AVENUE RETAIL INC.

Company Details

Name: 171 MADISON AVENUE RETAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123810
ZIP code: 07723
County: New York
Place of Formation: New York
Address: 85 BRIGHTON AVE, DEAL, NJ, United States, 07723
Principal Address: 512 7TH AVE, 37TH FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 732-433-5700

Shares Details

Shares issued 100

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN JAMAL Chief Executive Officer C/O CENTURION REALTY LLC, 512 7TH AVE, 37TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NORMAN JAMAL DOS Process Agent 85 BRIGHTON AVE, DEAL, NJ, United States, 07723

Licenses

Number Status Type Date Last renew date End date Address Description
629216 No data Retail grocery store No data No data No data 171 MADISON AVE, NEW YORK, NY, 10016 No data
0081-21-112387 No data Alcohol sale 2024-04-01 2024-04-01 2027-03-31 171 MADISON AVE, NEW YORK, New York, 10016 Grocery Store
2073936-1-DCA Active Business 2018-06-20 No data 2023-11-30 No data No data
1405396-DCA Active Business 2011-08-26 No data 2024-12-31 No data No data

History

Start date End date Type Value
2011-07-28 2022-09-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
2011-07-28 2013-09-30 Address 85 BRIGHTON AVENUE, DEAL, NJ, 07723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002209 2013-09-30 BIENNIAL STATEMENT 2013-07-01
110728000466 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-19 7-ELEVEN STORE #35057A 171 MADISON AVE, NEW YORK, New York, NY, 10016 B Food Inspection Department of Agriculture and Markets 15E - Unused empty plastic crates are stored in the restroom in a manner which inhibits proper cleaning and inspection.
2024-01-31 7-ELEVEN STORE #35057A 171 MADISON AVE, NEW YORK, New York, NY, 10016 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations in the rear storage area with food and non-food items stored directly against wall hampering proper inspection and cleaning.
2023-12-08 7-ELEVEN STORE #35057A 171 MADISON AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2023-07-14 7-ELEVEN STORE #35057A 171 MADISON AVE, NEW YORK, New York, NY, 10016 C Food Inspection Department of Agriculture and Markets 12A - Yogurt and yogurt beverages in the retail cooler are displayed at a marginal temperature of 46-51*F. Management moved products to proper refrigeration at the time of inspection.
2023-05-22 No data 171 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-19 7-ELEVEN STORE #35057A 171 MADISON AVE, NEW YORK, New York, NY, 10016 C Food Inspection Department of Agriculture and Markets 12A - Food products including yogurt, sandwiches and sliced fruit in the open air retail cooler are displayed at a marginal temperature of 46-51*F. Management advised to adjust the temperature to 41*F or below.
2023-03-06 No data 171 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 171 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 7-ELEVEN STORE #35057A 171 MADISON AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2021-12-02 No data 171 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued 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
3553949 RENEWAL INVOICED 2022-11-15 200 Tobacco Retail Dealer Renewal Fee
3378314 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3318033 LICENSEDOC15 INVOICED 2021-04-14 15 License Document Replacement
3264847 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3183392 OL VIO INVOICED 2020-06-19 600 OL - Other Violation
3171591 OL VIO VOIDED 2020-03-31 600 OL - Other Violation
3160530 OL VIO VOIDED 2020-02-20 600 OL - Other Violation
3087346 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
2982343 TP VIO INVOICED 2019-02-14 750 TP - Tobacco Fine Violation
2932026 RENEWAL INVOICED 2018-11-20 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-27 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION FOR EACH TOPPING LISTED ON THE MENU/MENU BOARD. 1 1 No data No data
2020-01-27 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT FOR CHILDREN ON EACH CHILDREN'S MENU BOARD OR EACH PAGE OF A CHILDREN'S MENU. 1 1 No data No data
2020-01-27 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT PROMINENTLY AND CONSPICUOUSLY POST ADDITIONAL NUTRITIONAL INFORMATION STATEMENT ON EACH MENU OR MENU BOARD. 1 1 No data No data
2019-02-11 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-01-18 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2016-09-29 Hearing Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 No data
2016-09-29 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-06-28 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-06-28 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2014-06-28 Default Decision SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301847302 2020-04-28 0202 PPP 171 Madison Avenue, New York, NY, 10016
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106500
Loan Approval Amount (current) 106500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 424940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105728.86
Forgiveness Paid Date 2021-08-30
3617778307 2021-01-22 0202 PPS 171 Madison Ave, New York, NY, 10016-5110
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93900
Loan Approval Amount (current) 93900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-5110
Project Congressional District NY-12
Number of Employees 15
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94531.22
Forgiveness Paid Date 2021-09-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State