Search icon

MADISON ABSTRACT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1984 (41 years ago)
Entity Number: 919398
ZIP code: 11952
County: Westchester
Place of Formation: New York
Address: 13105 Main Road, Mattituck, NY, United States, 11952

Shares Details

Shares issued 1800

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13105 Main Road, Mattituck, NY, United States, 11952

Chief Executive Officer

Name Role Address
JEFFREY HASS Chief Executive Officer PO BOX 807, KATONAH, NY, United States, 10536

Form 5500 Series

Employer Identification Number (EIN):
133244327
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address PO BOX 807, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 100
2011-07-08 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501041414 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220111002281 2022-01-11 BIENNIAL STATEMENT 2022-01-11
110708000605 2011-07-08 CERTIFICATE OF AMENDMENT 2011-07-08
990702000267 1999-07-02 CERTIFICATE OF CHANGE 1999-07-02
B105940-4 1984-05-25 CERTIFICATE OF INCORPORATION 1984-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
268072.00
Total Face Value Of Loan:
268072.00
Date:
2020-04-14
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:
284360.00
Total Face Value Of Loan:
284360.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$268,072
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$270,341.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $268,071
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$284,360
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,634.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $236,720
Rent: $17,500
Healthcare: $30140

Court Cases

Court Case Summary

Filing Date:
2008-03-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
MADISON ABSTRACT INC.
Party Role:
Plaintiff
Party Name:
MADISON ABSTRACT TITLE CORP.
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State