Search icon

MADISON CLEANING COMPANY CORP.

Company Details

Name: MADISON CLEANING COMPANY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Nov 2021 (3 years ago)
Entity Number: 6325288
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 92-41 190TH STREET APT 3E, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEXYS REYES DOS Process Agent 92-41 190TH STREET APT 3E, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2022-03-24 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220325000657 2022-03-24 CERTIFICATE OF AMENDMENT 2022-03-24
211111000788 2021-11-11 CERTIFICATE OF INCORPORATION 2021-11-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113277401 2020-05-13 0202 PPP 2698 Frederick Douglass Blvd 2D, New York, NY, 10030
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Mar 2025

Sources: New York Secretary of State