Search icon

MADERA TRADE LLC

Company Details

Name: MADERA TRADE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2012 (12 years ago)
Entity Number: 4322384
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 909 broadway, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADERA TRADE 401(K) PLAN 2023 461611439 2024-05-09 MADERA TRADE , LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 7184847260
Plan sponsor’s address 909 BROADWAY, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
MADERA TRADE 401(K) PLAN 2022 461611439 2023-05-27 MADERA TRADE , LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 7184847260
Plan sponsor’s address 909 BROADWAY, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
MADERA TRADE 401(K) PLAN 2021 461611439 2022-05-19 MADERA TRADE , LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 7184847260
Plan sponsor’s address 909 BROADWAY, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
MADERA TRADE 401(K) PLAN 2020 461611439 2021-05-24 MADERA TRADE , LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 7184847260
Plan sponsor’s address 22 WAVERLY AVE, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing CAROL HO
MADERA TRADE 401(K) PLAN 2019 461611439 2020-05-11 MADERA TRADE , LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 7184847260
Plan sponsor’s address 22 WAVERLY AVE, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MADERA TRADE LLC DOS Process Agent 909 broadway, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-04-18 2024-11-26 Address 909 broadway, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-10-12 2022-04-18 Address 22 WAVERLY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-04-30 2016-10-12 Address 590 FLATBUSH AVE, APT. 6T, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2012-11-20 2013-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-11-20 2013-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001886 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221209002050 2022-12-09 BIENNIAL STATEMENT 2022-11-01
220418000897 2021-08-30 CERTIFICATE OF CHANGE BY ENTITY 2021-08-30
201103060817 2020-11-03 BIENNIAL STATEMENT 2020-11-01
201001062013 2020-10-01 BIENNIAL STATEMENT 2018-11-01
161012000404 2016-10-12 CERTIFICATE OF CHANGE 2016-10-12
130430000559 2013-04-30 CERTIFICATE OF CHANGE 2013-04-30
121120000664 2012-11-20 ARTICLES OF ORGANIZATION 2012-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737668407 2021-02-04 0202 PPS 22 Waverly Ave, Brooklyn, NY, 11205-1204
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140452
Loan Approval Amount (current) 140452
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1204
Project Congressional District NY-07
Number of Employees 11
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141457.56
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State