Search icon

R. MADIA & SON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. MADIA & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1985 (40 years ago)
Entity Number: 967042
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 28 SPRUCE STREET, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 28 SPRUCE ST, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-394-8393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD V. MADIA DOS Process Agent 28 SPRUCE STREET, WEST HEMPSTEAD, NY, United States, 11552

Agent

Name Role Address
RICHARD V. MADIA Agent 28 SPRUCE STREET, WEST HEMPSTEAD, NY, 11552

Chief Executive Officer

Name Role Address
RICHARD V MADIA Chief Executive Officer 28 SPRUCE ST, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
2017612-DCA Active Business 2015-01-26 2025-02-28

History

Start date End date Type Value
2009-04-01 2021-01-06 Address 28 SPRUCE STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1993-08-16 2011-01-11 Address 178 GARDEN PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-08-16 2011-01-11 Address 178 GARDEN PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-08-16 2009-04-01 Address 178 GARDEN PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1985-01-16 1993-08-16 Address 178 GARDEN PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106062082 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190102060070 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007049 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006932 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130412006393 2013-04-12 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594887 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594888 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3263930 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3263929 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892890 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892891 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2540748 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2540747 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938269 LICENSE INVOICED 2015-01-13 25 Home Improvement Contractor License Fee
1938270 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217331 Office of Administrative Trials and Hearings Issued Settled 2019-03-06 150 2019-03-07 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
25035.00
Total Face Value Of Loan:
25035.00
Date:
2020-04-15
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:
33750.00
Total Face Value Of Loan:
33750.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33750
Current Approval Amount:
33750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34076.25
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25035
Current Approval Amount:
25035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25250.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State