Search icon

MADISON MOBILE INC

Company Details

Name: MADISON MOBILE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2014 (10 years ago)
Entity Number: 4679760
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 197D MADISON ST, NEW YORK, NY, United States, 10002
Principal Address: 2413 DORSEY ST, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NAFIUR CHOWDHURY Agent 197D MADISON ST, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
BAYZEED CHOWDHURY DOS Process Agent 197D MADISON ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
BAYZEED CHOWDHURY Chief Executive Officer 2413 DORSEY ST, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2016817-DCA Inactive Business 2014-12-26 2020-12-31

History

Start date End date Type Value
2014-12-12 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-12 2017-10-11 Address 197D MADISON ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011006350 2017-10-11 BIENNIAL STATEMENT 2016-12-01
141212010230 2014-12-12 CERTIFICATE OF INCORPORATION 2014-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2972593 RENEWAL INVOICED 2019-01-30 340 Electronics Store Renewal
2525661 RENEWAL INVOICED 2017-01-03 340 Electronics Store Renewal
2057881 PROCESSING INVOICED 2015-04-24 50 License Processing Fee
2057882 DCA-SUS CREDITED 2015-04-24 205 Suspense Account
2056854 FINGERPRINT INVOICED 2015-04-23 75 Fingerprint Fee
1975640 LICENSE CREDITED 2015-02-05 255 Electronic & Home Appliance Service Dealer License Fee
1922313 BLUEDOT INVOICED 2014-12-23 340 Electronic Store Blue Dot License Fee
1922314 LICENSE INVOICED 2014-12-23 85 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5337.00
Total Face Value Of Loan:
5337.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4800.00
Total Face Value Of Loan:
4800.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4687.00
Total Face Value Of Loan:
4687.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4687
Current Approval Amount:
4687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4730.88
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5337
Current Approval Amount:
5337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5373.62

Court Cases

Court Case Summary

Filing Date:
2022-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
MADISON MOBILE INC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State