Search icon

MADISON MAIDENS, INC.

Company Details

Name: MADISON MAIDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (41 years ago)
Entity Number: 825846
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON MAIDENS, INC. PENSION PLAN 2016 133197601 2017-06-13 MADISON MAIDENS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-03
Business code 424300
Sponsor’s telephone number 2126862410
Plan sponsor’s address 192 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing STEVEN KATTAN
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing STEVEN KATTAN
MADISON MAIDENS INC 401 K PROFIT SHARING PLAN TRUST 2015 133197601 2016-07-19 MADISON MAIDENS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2126862410
Plan sponsor’s address 12TH FLOOR, 135 MADISON AVE, NEW YORK, NY, 100166725

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JUDY AOTAKI
MADISON MAIDENS, INC. PENSION PLAN 2015 133197601 2016-10-10 MADISON MAIDENS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-03
Business code 424300
Sponsor’s telephone number 2126862410
Plan sponsor’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing STEVEN KATTAN
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing STEVEN KATTAN
MADISON MAIDENS INC 401 K PROFIT SHARING PLAN TRUST 2014 133197601 2015-07-23 MADISON MAIDENS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2126862410
Plan sponsor’s address 12TH FLOOR, 135 MADISON AVE, NEW YORK, NY, 100166725

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing STEVEN KATTAN
MADISON MAIDENS, INC. PENSION PLAN 2013 133197601 2014-09-17 MADISON MAIDENS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126862410
Plan sponsor’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-09-17
Name of individual signing STEVEN KATTAN
Role Employer/plan sponsor
Date 2014-09-17
Name of individual signing STEVEN KATTAN
MADISON MAIDENS, INC. PENSION PLAN 2012 133197601 2013-10-15 MADISON MAIDENS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126862410
Plan sponsor’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEVEN KATTAN
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing STEVEN KATTAN
MADISON MAIDENS, INC. PENSION PLAN 2011 133197601 2012-10-15 MADISON MAIDENS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126862410
Plan sponsor’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133197601
Plan administrator’s name MADISON MAIDENS, INC.
Plan administrator’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126862410

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing STEVEN KATTAN
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing STEVEN KATTAN
MADISON MAIDENS, INC. PENSION PLAN 2010 133197601 2011-10-14 MADISON MAIDENS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126862410
Plan sponsor’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133197601
Plan administrator’s name MADISON MAIDENS, INC.
Plan administrator’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126862410

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing STEVEN KATTAN
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing STEVEN KATTAN
MADISON MAIDENS, INC. PENSION PLAN 2009 133197601 2010-10-12 MADISON MAIDENS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 424300
Sponsor’s telephone number 2126862410
Plan sponsor’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133197601
Plan administrator’s name MADISON MAIDENS, INC.
Plan administrator’s address 135 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126862410

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JUDY AOTAKI
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JUDY AOTAKI
MADISON MAIDENS INC 2009 133197601 2010-07-29 MADISON MAIDENS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2126862410
Plan sponsor’s address 135 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 100160000

Plan administrator’s name and address

Administrator’s EIN 133197601
Plan administrator’s name MADISON MAIDENS INC
Plan administrator’s address 135 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 100160000
Administrator’s telephone number 2126862410

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing MADISON MAIDENS INC

DOS Process Agent

Name Role Address
MADISON MAIDENS, INC. DOS Process Agent 1460 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1983-11-17 2017-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170424000637 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
B040674-2 1983-11-17 CERTIFICATE OF INCORPORATION 1983-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693747310 2020-04-29 0202 PPP 192 Lexington Ave # 15F, New York, NY, 10016-6823
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 New York, NEW YORK, NY, 10016-6823
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.26
Forgiveness Paid Date 2021-02-19
3522618302 2021-01-22 0202 PPS 192 Lexington Ave # 15F, New York, NY, 10016-6823
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10016-6823
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20970.12
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504585 Insurance 2005-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-11
Termination Date 2006-06-15
Date Issue Joined 2005-07-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name MADISON MAIDENS, INC.
Role Plaintiff
Name AMERICAN MANUFACTURERS MUTUAL
Role Defendant
9911512 Civil Rights Employment 1999-11-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-11-22
Termination Date 2000-06-09
Section 1211

Parties

Name POLLOCK
Role Plaintiff
Name MADISON MAIDENS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State