Search icon

MADISON ALLIED, LLC

Company Details

Name: MADISON ALLIED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4592113
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVENUE, SUITE 206 SOUTH, RYE, NY, United States, 10580

Contact Details

Phone +1 917-885-1161

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 THEODORE FREMD AVENUE, SUITE 206 SOUTH, RYE, NY, United States, 10580

Licenses

Number Status Type Date End date
10401351474 No data REAL ESTATE SALESPERSON No data 2025-04-13
10301221954 No data ASSOCIATE BROKER No data 2024-12-07
10301207671 No data ASSOCIATE BROKER No data 2026-07-22
10301200111 No data ASSOCIATE BROKER No data 2026-05-10
10301217719 No data ASSOCIATE BROKER No data 2025-05-29
10491204472 No data LIMITED LIABILITY BROKER No data 2026-07-08
10391202018 No data REAL ESTATE BRANCH OFFICE No data 2025-04-05
10991216381 No data REAL ESTATE PRINCIPAL OFFICE No data No data
10401355033 No data REAL ESTATE SALESPERSON No data 2025-09-12
10401341544 No data REAL ESTATE SALESPERSON No data 2024-08-09

History

Start date End date Type Value
2014-06-13 2018-06-13 Address 45 E. 89TH STREET, UNIT 4D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525000402 2022-05-25 BIENNIAL STATEMENT 2020-06-01
180613000307 2018-06-13 CERTIFICATE OF CHANGE 2018-06-13
140903000149 2014-09-03 CERTIFICATE OF PUBLICATION 2014-09-03
140613000451 2014-06-13 ARTICLES OF ORGANIZATION 2014-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2129635 LICENSE INVOICED 2015-07-14 85 Secondhand Dealer General License Fee
2129636 BLUEDOT INVOICED 2015-07-14 340 Secondhand Dealer General License Blue Dot Fee
2129645 FINGERPRINT INVOICED 2015-07-14 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8470057304 2020-05-01 0202 PPP 411 THEODORE FREMD AVE STE 201, RYE, NY, 10580-1411
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6417
Loan Approval Amount (current) 6417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-1411
Project Congressional District NY-16
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6469.57
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900868 Copyright 2019-02-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-13
Termination Date 2019-09-26
Date Issue Joined 2019-03-25
Section 0101
Status Terminated

Parties

Name KENNY
Role Plaintiff
Name MADISON ALLIED, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State