Search icon

G & S BROADWELL, INC.

Company Details

Name: G & S BROADWELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1986 (39 years ago)
Entity Number: 1113021
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 26 EAST FIRST STREET, PO BOX 1011, OSWEGO, NY, United States, 13126
Principal Address: 26 EAST FIRST STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & S BROADWELL, INC. DOS Process Agent 26 EAST FIRST STREET, PO BOX 1011, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
GEORGE A BROADWELL Chief Executive Officer 26 EAST FIRST STREET, PO BOX 1011, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
1998-09-02 2018-12-06 Address 26 EAST FIRST ST, PO BOX 1011, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1998-09-02 2018-12-06 Address RD 1 LAKE RD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-06-09 1998-09-02 Address 27 EAST 1ST STREET, PO BOX 1011, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-06-09 1998-09-02 Address 26 EAST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-06-09 2018-12-06 Address 26 EAST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1986-09-18 1993-06-09 Address 27 EAST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060047 2020-10-26 BIENNIAL STATEMENT 2020-09-01
181206006600 2018-12-06 BIENNIAL STATEMENT 2018-09-01
140918006543 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120928002389 2012-09-28 BIENNIAL STATEMENT 2012-09-01
111031002253 2011-10-31 BIENNIAL STATEMENT 2010-09-01
041022002578 2004-10-22 BIENNIAL STATEMENT 2004-09-01
021024002696 2002-10-24 BIENNIAL STATEMENT 2002-09-01
000901002265 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980902002168 1998-09-02 BIENNIAL STATEMENT 1998-09-01
970110002277 1997-01-10 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043458403 2021-02-04 0248 PPS 26 E 1st St, Oswego, NY, 13126-1113
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344886
Loan Approval Amount (current) 344886
Undisbursed Amount 0
Franchise Name Best Western - Membership Agreement
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-1113
Project Congressional District NY-24
Number of Employees 55
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348287.62
Forgiveness Paid Date 2022-02-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State