Search icon

1938 MADISON INC.

Company Details

Name: 1938 MADISON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2013 (12 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 4414412
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1938 MADISON AVENUE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1938 MADISON AVENUE, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
2074930-1-DCA Inactive Business 2018-07-03 2023-11-30
1474046-DCA Inactive Business 2013-09-19 2022-12-31

History

Start date End date Type Value
2013-06-07 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-07 2024-11-26 Address 1938 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126002912 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
130607000084 2013-06-07 CERTIFICATE OF INCORPORATION 2013-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-08 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-09 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-15 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-10 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-29 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-25 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-10 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 1938 MADISON AVE, Manhattan, NEW YORK, NY, 10035 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
3415428 TS VIO INVOICED 2022-02-08 50 TS - State Fines (Tobacco)
3415431 SS VIO INVOICED 2022-02-08 250 SS - State Surcharge (Tobacco)
3415430 OL VIO INVOICED 2022-02-08 500 OL - Other Violation
3415429 PL VIO INVOICED 2022-02-08 500 PL - Padlock Violation
3391467 OL VIO VOIDED 2021-11-24 1000 OL - Other Violation
3391466 PL VIO VOIDED 2021-11-24 4700 PL - Padlock Violation
3372583 RENEWAL INVOICED 2021-09-23 200 Electronic Cigarette Dealer Renewal
3370781 SS VIO VOIDED 2021-09-16 250 SS - State Surcharge (Tobacco)
3370782 TS VIO VOIDED 2021-09-16 50 TS - State Fines (Tobacco)
3370783 PL VIO VOIDED 2021-09-16 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-09 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-09-09 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2021-09-09 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2020-01-16 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2018-05-29 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2018-05-29 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-05-25 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-12-08 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 3 No data No data
2014-12-27 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data
2014-12-27 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5292778209 2020-08-07 0202 PPP 1938 Madison Ave, NEW YORK, NY, 10035-1821
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8365
Loan Approval Amount (current) 8365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10035-1821
Project Congressional District NY-13
Number of Employees 1
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8453.46
Forgiveness Paid Date 2021-09-07
2850098600 2021-03-15 0202 PPS 1938 Madison Ave, New York, NY, 10035-1821
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1821
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8437.74
Forgiveness Paid Date 2022-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State