Search icon

R. MADIA & SON INC.

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
110111002254 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090401000457 2009-04-01 CERTIFICATE OF CHANGE 2009-04-01
090116002413 2009-01-16 BIENNIAL STATEMENT 2009-01-01
061228002175 2006-12-28 BIENNIAL STATEMENT 2007-01-01
021231002561 2002-12-31 BIENNIAL STATEMENT 2003-01-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869907110 2020-04-15 0235 PPP 28 Spruce street, West Hempstead, NY, 11552
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34076.25
Forgiveness Paid Date 2021-04-06
5240098509 2021-02-27 0235 PPS 28 Spruce St, West Hempstead, NY, 11552-2011
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25035
Loan Approval Amount (current) 25035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2011
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25250.58
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State