Search icon

MADAME MORBID LLC

Company Details

Name: MADAME MORBID LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961612
ZIP code: 06103
County: Kings
Place of Formation: New York
Address: 225 asylum st., 29th floor, 225 ASYLUM ST., 29TH FL., hartford, CT, United States, 06103

DOS Process Agent

Name Role Address
CHASE ENTERPRISES DOS Process Agent 225 asylum st., 29th floor, 225 ASYLUM ST., 29TH FL., hartford, CT, United States, 06103

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2055308-DCA Inactive Business 2017-07-05 2020-03-31

Permits

Number Date End date Type Address
BIB2020042A00 2020-02-11 2021-02-11 Intercity Bus Stop Permit DRIGGS AVENUE, BROOKLYN, FROM STREET NORTH 8 STREET TO STREET NORTH 9 STREET
BIB2020038A00 2020-02-07 2023-02-07 Intercity Bus Stop Permit DRIGGS AVENUE, BROOKLYN, FROM STREET NORTH 8 STREET TO STREET NORTH 9 STREET

History

Start date End date Type Value
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310003259 2023-03-10 BIENNIAL STATEMENT 2022-06-01
210503062410 2021-05-03 BIENNIAL STATEMENT 2020-06-01
200413060615 2020-04-13 BIENNIAL STATEMENT 2018-06-01
SR-107044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2731502 RENEWAL INVOICED 2018-01-22 100 Sightseeing Bus License Renewal Fee
2626144 LICENSE INVOICED 2017-06-16 50 Sightseeing Bus License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
31907.00
Total Face Value Of Loan:
31907.00
Date:
2020-05-03
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:
31907.00
Total Face Value Of Loan:
31907.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31907
Current Approval Amount:
31907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32077.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31907
Current Approval Amount:
31907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32136.91

Motor Carrier Census

DBA Name:
MADAME MORBIDS TROLLEY TOURS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-02-16
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State