Search icon

1770 MADISON AVE., LLC

Company Details

Name: 1770 MADISON AVE., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2013 (12 years ago)
Entity Number: 4427011
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 111 GREAT NECK ROAD, SUITE 214, GREAT NECK, NY, United States, 11021

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SNCUNIQ3JG2R02 4427011 US-NY GENERAL ACTIVE No data

Addresses

Legal 122 East 42nd Streety, Suite 2405, New York, US-NY, US, 10168
Headquarters 122 East 42nd Streety, Suite 2405, New York, US-NY, US, 10168

Registration details

Registration Date 2017-12-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4427011

DOS Process Agent

Name Role Address
C/O WURMAN DOS Process Agent 111 GREAT NECK ROAD, SUITE 214, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-04-10 2023-12-07 Address 111 GREAT NECK ROAD, SUITE 214, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-11-30 2018-04-10 Address 122 EAST 42ND STREET, SUITE 2405, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-07-11 2013-07-17 Name 1170 MADISON AVE., LLC
2013-07-05 2013-07-11 Name 1771 MADISON AVE., LLC
2013-07-05 2016-11-30 Address 122 EAST 42ND STREET, SUITE 1015, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003199 2023-12-07 BIENNIAL STATEMENT 2023-07-01
180410006455 2018-04-10 BIENNIAL STATEMENT 2017-07-01
161130006038 2016-11-30 BIENNIAL STATEMENT 2015-07-01
130909000937 2013-09-09 CERTIFICATE OF PUBLICATION 2013-09-09
130717000410 2013-07-17 CERTIFICATE OF AMENDMENT 2013-07-17
130711000797 2013-07-11 CERTIFICATE OF AMENDMENT 2013-07-11
130705000226 2013-07-05 ARTICLES OF ORGANIZATION 2013-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9228528001 2020-07-07 0235 PPP 19 CRICKET LN, GREAT NECK, NY, 11024-1004
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7563
Loan Approval Amount (current) 7563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11024-1004
Project Congressional District NY-03
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7607.75
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State