Search icon

WORKS ON MADISON AVE., INC.

Company Details

Name: WORKS ON MADISON AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1985 (40 years ago)
Entity Number: 989358
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 190 WEST 10TH STREET, NEW YORK, NY, United States, 10014
Address: 1250 MADISON AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PEREIRA Chief Executive Officer 190 WEST 10TH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 MADISON AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2007-04-12 2011-05-09 Address 190 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-03-25 2011-05-09 Address 190 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-06-30 2003-03-25 Address 1250 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1995-06-30 2007-04-12 Address 521 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-06-30 2011-05-09 Address 1250 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1985-04-15 1995-06-30 Address 140 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1985-04-15 1993-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110509002137 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090331002736 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070412002392 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050714002255 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030325002219 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010531002348 2001-05-31 BIENNIAL STATEMENT 2001-04-01
990416002325 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970507002663 1997-05-07 BIENNIAL STATEMENT 1997-04-01
950630002273 1995-06-30 BIENNIAL STATEMENT 1993-04-01
930316000349 1993-03-16 CERTIFICATE OF AMENDMENT 1993-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-18 No data 1250 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-19 No data 1250 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8888177400 2020-05-19 0202 PPP 1250 Madison Avenue, New York, NY, 10128-0515
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10128-0515
Project Congressional District NY-12
Number of Employees 3
NAICS code 711190
Borrower Race Puerto Rican
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18200.22
Forgiveness Paid Date 2021-07-08
1471678603 2021-03-13 0202 PPS 1250 Madison Ave, New York, NY, 10128-0515
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20762
Loan Approval Amount (current) 20762
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0515
Project Congressional District NY-12
Number of Employees 3
NAICS code 711190
Borrower Race Puerto Rican
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.79
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State