Search icon

MADERA MANAGEMENT GROUP INC.

Company Details

Name: MADERA MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5127806
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: 625 BILL STAHL ROAD, MARGARETVILLE, NY, United States, 12455
Principal Address: 625 Bill Stahl Rd, Margaretville, NY, United States, 12455

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADERA MANAGEMENT GROUP 401(K) PLAN 2019 821373311 2020-05-11 MADERA MANAGEMENT GROUP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9175870387
Plan sponsor’s address 625 BILL STAHL ROAD, MARGARETVILLE, NY, 12455

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MADERA MANAGEMENT GROUP INC DOS Process Agent 625 BILL STAHL ROAD, MARGARETVILLE, NY, United States, 12455

Chief Executive Officer

Name Role Address
LARS M CLASON HOOK Chief Executive Officer 625 BILL STAHL RD, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2023-04-02 2023-04-02 Address 625 BILL STAHL RD, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2017-04-28 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2017-04-28 2023-04-02 Address 625 BILL STAHL ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000306 2023-04-02 BIENNIAL STATEMENT 2023-04-01
220112000565 2022-01-12 BIENNIAL STATEMENT 2022-01-12
170428010104 2017-04-28 CERTIFICATE OF INCORPORATION 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257597704 2020-05-01 0248 PPP 625 BILL STAHL ROAD, MARGARETVILLE, NY, 12455
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52137
Loan Approval Amount (current) 52137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGARETVILLE, DELAWARE, NY, 12455-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52751.55
Forgiveness Paid Date 2021-07-09
2799788403 2021-02-04 0248 PPS 625 Bill Stahl, Margaretville, NY, 12455-2034
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52135
Loan Approval Amount (current) 52135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margaretville, DELAWARE, NY, 12455-2034
Project Congressional District NY-19
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52508.26
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State