Search icon

MAD FUNDING, LLC

Company Details

Name: MAD FUNDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2011 (13 years ago)
Entity Number: 4162348
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
191104060529 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171115006174 2017-11-15 BIENNIAL STATEMENT 2017-11-01
170705007642 2017-07-05 BIENNIAL STATEMENT 2015-11-01
131129002292 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111104000929 2011-11-04 ARTICLES OF ORGANIZATION 2011-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057257702 2020-05-01 0235 PPP 123 Grove Avenue Suite 222, Cedarhurst, NY, 11516
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State