Search icon

MADLIONDEN, INC.

Company Details

Name: MADLIONDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2014 (11 years ago)
Entity Number: 4511833
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 225 West 34th Street, Suite 2000, New York, NY, United States, 10028
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CAMEO WEALTH & CREATIVE MANAGEMENT, INC. DOS Process Agent 225 West 34th Street, Suite 2000, New York, NY, United States, 10028

Chief Executive Officer

Name Role Address
LINDA EMOND Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-03-17 Address C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-03-17 Address 225 West 34th Street, Suite 2000, New York, NY, 10028, USA (Type of address: Service of Process)
2024-01-12 2024-01-12 Address C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2025-03-17 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2020-01-06 2020-11-04 Address 15 EAST 77 STREET, #6C, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250317000146 2025-03-14 AMENDMENT TO BIENNIAL STATEMENT 2025-03-14
240112002685 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220114003036 2022-01-14 BIENNIAL STATEMENT 2022-01-14
201104002007 2020-11-04 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
200106061143 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181130002000 2018-11-30 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180102008289 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107006903 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140127000350 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27
140110000639 2014-01-10 CERTIFICATE OF INCORPORATION 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2230178403 2021-02-03 0202 PPP 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27332
Loan Approval Amount (current) 27332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27571.62
Forgiveness Paid Date 2021-12-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State