Search icon

MADISON & EAST MECHANICAL CORP.

Company Details

Name: MADISON & EAST MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Entity Number: 4594529
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 48 Windsor Place, Suite # 4, Central Islip, NY, United States, 11722
Principal Address: 420 S 12th Street, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN MADDEN DOS Process Agent 48 Windsor Place, Suite # 4, Central Islip, NY, United States, 11722

Chief Executive Officer

Name Role Address
KEVIN MADDEN Chief Executive Officer 48 WINDSOR PLACE, SUITE # 4, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 420 S 12TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 48 WINDSOR PLACE, SUITE # 4, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 48 WINDSOR PLACE, SUITE 4, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 73 FERNWOOD AVENUE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-06-13 Address 73 FERNWOOD AVENUE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 420 S 12TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 73 FERNWOOD AVENUE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-06-13 Address 48 WINDSOR PLACE, SUITE 4, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-06-13 Address 48 Windsor Place, Suite 4, Central Islip, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003982 2024-06-13 BIENNIAL STATEMENT 2024-06-13
230907000228 2023-09-06 AMENDMENT TO BIENNIAL STATEMENT 2023-09-06
220601004380 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200604060205 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180605006057 2018-06-05 BIENNIAL STATEMENT 2018-06-01
180116000684 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
161213006003 2016-12-13 BIENNIAL STATEMENT 2016-06-01
140618000927 2014-06-18 CERTIFICATE OF INCORPORATION 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528607008 2020-04-07 0235 PPP 60 Commerce Drive, FARMINGDALE, NY, 11735-1206
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240700
Loan Approval Amount (current) 240700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-1206
Project Congressional District NY-02
Number of Employees 9
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243695.38
Forgiveness Paid Date 2021-07-12
7903498610 2021-03-24 0235 PPS 48 Windsor Pl Ste 4, Central Islip, NY, 11722-3302
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104970
Loan Approval Amount (current) 104970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3302
Project Congressional District NY-02
Number of Employees 8
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105950.68
Forgiveness Paid Date 2022-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State