Search icon

ALEXANDER MADISON CONSULTING GROUP INC.

Headquarter

Company Details

Name: ALEXANDER MADISON CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544388
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 South Service Road Suite 100, SUITE 100, Melville, NY, United States, 11747
Principal Address: 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALEXANDER MADISON CONSULTING GROUP INC., CONNECTICUT 2664317 CONNECTICUT

Chief Executive Officer

Name Role Address
PHILIP MISSIRLIAN Chief Executive Officer 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
PHILIP N MISSIRLIAN DOS Process Agent 68 South Service Road Suite 100, SUITE 100, Melville, NY, United States, 11747

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2024-03-01 Address 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-10-06 2024-03-01 Address 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-10-01 2020-10-06 Address 5020 SUNRISE HWY. STE LG, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)
2014-03-14 2014-10-01 Address 48 SOUTH SERVICE ROAD, SUITE 101, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-03-14 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301046232 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220915002671 2022-09-15 BIENNIAL STATEMENT 2022-03-01
201006061274 2020-10-06 BIENNIAL STATEMENT 2020-03-01
141001000688 2014-10-01 CERTIFICATE OF CHANGE 2014-10-01
140314010009 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357767101 2020-04-15 0235 PPP 48 S Service Rd Suite 101W, MELVILLE, NY, 11747-2335
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-2335
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21093.56
Forgiveness Paid Date 2021-07-28

Date of last update: 08 Mar 2025

Sources: New York Secretary of State