Search icon

ONE BROADWAY, INC.

Headquarter

Company Details

Name: ONE BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (38 years ago)
Entity Number: 1103192
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 1025 OLD COUNTRY ROAD, SUITE #425, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE BROADWAY, INC. DOS Process Agent 1025 OLD COUNTRY ROAD, SUITE #425, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ROBERT BASKIND Chief Executive Officer 1025 OLD COUNTRY ROAD, #425, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
CORP_71328392
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
254900YEH6G7E37U0Z38

Registration Details:

Initial Registration Date:
2017-08-28
Next Renewal Date:
2018-08-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-07-19 2020-08-03 Address 1025 OLD COUNTRY ROAD, #425, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1986-12-05 2017-07-19 Address 70-65 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060606 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200803061968 2020-08-03 BIENNIAL STATEMENT 2018-12-01
170719002033 2017-07-19 BIENNIAL STATEMENT 2016-12-01
B432012-3 1986-12-05 CERTIFICATE OF INCORPORATION 1986-12-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State