Search icon

BROADWAY GARAGE OF COLUMBIA COUNTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY GARAGE OF COLUMBIA COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1991 (34 years ago)
Entity Number: 1500958
ZIP code: 12534
County: Columbia
Place of Formation: New York
Principal Address: 469 FAIRVIEW AVE, HUDSON, NY, United States, 12534
Address: 1426 RT.9, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GRAZIANO Chief Executive Officer 469 FAIRVEIW AVE, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
BROADWAY GARAGE OF COLUMBIA COUNTY, INC. DOS Process Agent 1426 RT.9, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
141737376
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-02 Address 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2025-01-02 Address 1426 RT.9, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005397 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241120002821 2024-11-20 BIENNIAL STATEMENT 2024-11-20
210106061146 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190211061242 2019-02-11 BIENNIAL STATEMENT 2019-01-01
170110006498 2017-01-10 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
166100.00
Total Face Value Of Loan:
166100.00
Date:
2021-01-30
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:
166100.00
Total Face Value Of Loan:
166100.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166100
Current Approval Amount:
166100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166896.37
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166100
Current Approval Amount:
166100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166896.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State