Search icon

MADISON-DAVIS LLC

Headquarter

Company Details

Name: MADISON-DAVIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2012 (13 years ago)
Entity Number: 4241999
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 565 Taxter Road, STE 510, Elmsford, NY, United States, 10523

Links between entities

Type Company Name Company Number State
Headquarter of MADISON-DAVIS LLC, ILLINOIS LLC_07349297 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON-DAVIS, LLC 401(K) PLAN 2023 133117407 2024-08-29 MADISON-DAVIS, LLC 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 561300
Sponsor’s telephone number 9145240301
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 232, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing MR. JARED BUKZIN
MADISON-DAVIS, LLC 401(K) PLAN 2022 133117407 2023-10-03 MADISON-DAVIS, LLC 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 561300
Sponsor’s telephone number 9145240301
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 232, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing MR. JARED BUKZIN
MADISON-DAVIS, LLC 401(K) PLAN 2021 133117407 2022-10-04 MADISON-DAVIS, LLC 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 561300
Sponsor’s telephone number 9145240301
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 232, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MR. IAN BUKZIN
MADISON-DAVIS, LLC 401(K) PLAN 2020 133117407 2021-09-23 MADISON-DAVIS, LLC 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 561300
Sponsor’s telephone number 9145240301
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 232, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing MR. IAN BUKZIN
MADISON-DAVIS, LLC 401(K) PLAN 2019 133117407 2020-10-08 MADISON-DAVIS, LLC 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 561300
Sponsor’s telephone number 9145240301
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 232, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MR. IAN BUKZIN
MADISON-DAVIS, LLC 401(K) PLAN 2018 133117407 2019-07-11 MADISON-DAVIS, LLC 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 561300
Sponsor’s telephone number 9145240301
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 232, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MR. IAN BUKZIN
MADISON-DAVIS, LLC 401(K) PLAN 2017 133117407 2018-06-11 MADISON-DAVIS, LLC 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 561300
Sponsor’s telephone number 9145240301
Plan sponsor’s address 303 SOUTH BROADWAY, SUITE 232, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing MR. IAN BUKZIN

DOS Process Agent

Name Role Address
MADISON-DAVIS LLC DOS Process Agent 565 Taxter Road, STE 510, Elmsford, NY, United States, 10523

History

Start date End date Type Value
2012-05-07 2024-05-01 Address 303 S. BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501035771 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221117000682 2022-11-17 BIENNIAL STATEMENT 2022-05-01
120820000178 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120507000978 2012-05-07 ARTICLES OF ORGANIZATION 2012-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4652978308 2021-01-23 0202 PPS 303 S Broadway Ste 232, Tarrytown, NY, 10591-5410
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 991525
Loan Approval Amount (current) 991525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5410
Project Congressional District NY-17
Number of Employees 49
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1001440.25
Forgiveness Paid Date 2022-02-10
9676617110 2020-04-15 0202 PPP 303 South Broadway, TARRYTOWN, NY, 10591-5400
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1137569
Loan Approval Amount (current) 1137569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5400
Project Congressional District NY-17
Number of Employees 50
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1150222.51
Forgiveness Paid Date 2021-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409084 Other Contract Actions 2024-11-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-26
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name KORN FERRY (US)
Role Plaintiff
Name MADISON-DAVIS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State