Search icon

OLD BROADWAY HOTEL INC.

Company Details

Name: OLD BROADWAY HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1987 (38 years ago)
Entity Number: 1205229
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 316 WEST 97TH ST, NEW YORK, NY, United States, 10025
Principal Address: 540 WEST 126TH ST, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL SHAFAN Chief Executive Officer 540 WEST 126TH ST, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
JOEL SHAFAN DOS Process Agent 316 WEST 97TH ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2022-05-13 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-28 2013-09-24 Address 316 W 97TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-08-28 2013-09-24 Address 540 W 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2001-09-28 2009-08-28 Address 316 W 97TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1995-06-09 2013-09-24 Address 540 W 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1995-06-09 2001-09-28 Address 725 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-06-09 2009-08-28 Address 540 W 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1987-09-29 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130924002151 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110919003084 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090828002684 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071126002327 2007-11-26 BIENNIAL STATEMENT 2007-09-01
051115002469 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030916002385 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010928002483 2001-09-28 BIENNIAL STATEMENT 2001-09-01
991026002788 1999-10-26 BIENNIAL STATEMENT 1999-09-01
971023002015 1997-10-23 BIENNIAL STATEMENT 1997-09-01
950609002077 1995-06-09 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5331357307 2020-04-30 0202 PPP 540 West 126 St, NEW YORK, NY, 10027
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34735.42
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State