Search icon

MACADAME INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XFP1
UEI Expiration Date:
2019-08-21

Business Information

Activation Date:
2018-08-23
Initial Registration Date:
2017-08-18

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)

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

Procurement Instrument Identifier:
FA813223P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
-39999.00
Base And All Options Value:
-39999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-01-09
Description:
3D AM MACHINE (ZERO OUT FUNDING)
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3419: MISCELLANEOUS MACHINE TOOLS
Procurement Instrument Identifier:
140A2322P0108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3996.00
Base And Exercised Options Value:
3996.00
Base And All Options Value:
3996.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2022-01-12
Description:
MAKERBOT
Naics Code:
333244: PRINTING MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
7E20: IT AND TELECOM - END USER: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS (HW/PERP SW)
Procurement Instrument Identifier:
W911QX22P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
34344.00
Base And Exercised Options Value:
34344.00
Base And All Options Value:
34344.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-11-03
Description:
QTY ONE (1) ANISOPRINT COMPOSER A3 110V & COMPONENTS
Naics Code:
333249: OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product Or Service Code:
3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY

Court Cases

Court Case Summary

Filing Date:
2023-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State