Search icon

BROADWAY BRETTON, INC.

Company Details

Name: BROADWAY BRETTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1961 (64 years ago)
Entity Number: 134581
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2350 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL ZELEKOWITZ Chief Executive Officer 23 W 73 ST., NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2350 BROADWAY, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1995-04-25 2015-01-23 Address 23 W 73 ST., NEW YORK, NY, 10023, 3104, USA (Type of address: Chief Executive Officer)
1961-01-10 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-01-10 1995-04-25 Address 52 B'WAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150123002034 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130124002160 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110204002375 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090128002685 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070206002640 2007-02-06 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150800.00
Total Face Value Of Loan:
150800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150800
Current Approval Amount:
150800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152754.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State