Search icon

ALEXANDER MADISON REALTY, INC.

Company Details

Name: ALEXANDER MADISON REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2015 (10 years ago)
Entity Number: 4831446
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 48 MERRICK AVE, Merrick, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN MATUTE DOS Process Agent 48 MERRICK AVE, Merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
JONATHAN MATUTE Chief Executive Officer 48 MERRICK AVE, MERRICK, NY, United States, 11566

Licenses

Number Type End date
10301200691 ASSOCIATE BROKER 2026-06-12
10301216505 ASSOCIATE BROKER 2026-07-23
10311205826 CORPORATE BROKER 2025-10-25
30SA0813609 ASSOCIATE BROKER 2024-10-13
10991220586 REAL ESTATE PRINCIPAL OFFICE No data
10401266244 REAL ESTATE SALESPERSON 2024-09-02
10401338750 REAL ESTATE SALESPERSON 2026-01-17
10401362764 REAL ESTATE SALESPERSON 2026-03-17
10401306461 REAL ESTATE SALESPERSON 2025-08-06
10401307252 REAL ESTATE SALESPERSON 2025-08-28

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 48 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-10-03 Address 48 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2015-10-08 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-08 2021-04-07 Address 1065 OLD COUNTRY RD, 206, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003005039 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220830002249 2022-08-30 BIENNIAL STATEMENT 2021-10-01
210407000081 2021-04-07 CERTIFICATE OF CHANGE 2021-04-07
151008010073 2015-10-08 CERTIFICATE OF INCORPORATION 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782078302 2021-01-22 0235 PPS 48, MERRICK, NY, 11566
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10407.5
Loan Approval Amount (current) 10407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10511.29
Forgiveness Paid Date 2022-02-03
7751067102 2020-04-14 0235 PPP 48 MERRICK AVE, MERRICK, NY, 11566-3595
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12454
Loan Approval Amount (current) 12454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-3595
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12609.33
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307741 Telephone Consumer Protection Act 2023-10-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-10-17
Termination Date 2024-05-10
Date Issue Joined 2023-12-05
Section 227
Status Terminated

Parties

Name WEINBERG
Role Plaintiff
Name ALEXANDER MADISON REALTY, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State