Search icon

MACADAME INC.

Company Details

Name: MACADAME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563675
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 217 CENTER ST., STE 123, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
SYLVAIN PREUMONT Chief Executive Officer 7 RUE DE LA BRETONNERIE, TOURS, France, 37000

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 217 CENTER ST., SUITE 123, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 7 RUE DE LA BRETONNERIE, TOURS, FRA (Type of address: Chief Executive Officer)
2020-05-26 2024-06-06 Address 217 CENTER ST., SUITE 123, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-04-24 2020-05-26 Address 68 34TH STREET, SUITE C653, BROOKLYN, NEW YORK, NY, 11232, USA (Type of address: Principal Executive Office)
2018-04-24 2020-05-26 Address 68 34TH STREET, SUITE C653, BROOKLYN, NEW YORK, NY, 11232, USA (Type of address: Chief Executive Officer)
2017-06-30 2018-04-24 Address 152 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2017-06-30 2018-04-24 Address 152 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-04-17 2024-06-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-04-17 2024-06-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-04-17 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240606004285 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200526060439 2020-05-26 BIENNIAL STATEMENT 2020-04-01
180424006199 2018-04-24 BIENNIAL STATEMENT 2018-04-01
170630006002 2017-06-30 BIENNIAL STATEMENT 2016-04-01
140417010210 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA813223P0006 2023-01-09 2023-10-12 2023-10-12
Unique Award Key CONT_AWD_FA813223P0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 3D AM MACHINE (ZERO OUT FUNDING)
NAICS Code 333517: MACHINE TOOL MANUFACTURING
Product and Service Codes 3419: MISCELLANEOUS MACHINE TOOLS

Recipient Details

Recipient MACADAME INC.
UEI W33MNXMCY275
Recipient Address UNITED STATES, 68 34TH ST UNIT 6 STE C653, BROOKLYN, KINGS, NEW YORK, 112322000

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302930 Copyright 2023-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-20
Termination Date 2023-08-04
Section 0101
Status Terminated

Parties

Name CHARMING BEATS LLC
Role Plaintiff
Name MACADAME INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State