Search icon

BROADWAY GARAGE OF COLUMBIA COUNTY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADWAY MOTOR CAR 401(K) PLAN 2023 141737376 2024-10-11 BROADWAY GARAGE OF COLUMBIA COUNTY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5188280100
Plan sponsor’s address 469 FAIRVIEW AVENUE, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing BELINDA GRAZIANO
Valid signature Filed with authorized/valid electronic signature
BROADWAY MOTOR CAR 401(K) PLAN 2022 141737376 2023-10-12 BROADWAY GARAGE OF COLUMBIA COUNTY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5188280100
Plan sponsor’s address 469 FAIRVIEW AVENUE, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing BELINDA GRAZIANO
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing BELINDA GRAZIANO

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

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 2025-01-02 Address 1426 RT.9, HUDSON, NY, 12534, USA (Type of address: Service of Process)
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 2024-11-20 Address 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-11-20 Address 1426 RT.9, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2019-02-11 2021-01-06 Address 1426 RT9, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2017-01-10 2019-02-11 Address 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2017-01-10 2024-11-20 Address 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2003-01-17 2017-01-10 Address 1274 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
150127006220 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130313006431 2013-03-13 BIENNIAL STATEMENT 2013-01-01
110211002256 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090123003293 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070131002825 2007-01-31 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8958558301 2021-01-30 0248 PPP 469 Fairview Ave, Hudson, NY, 12534-1001
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166100
Loan Approval Amount (current) 166100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-1001
Project Congressional District NY-19
Number of Employees 11
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166896.37
Forgiveness Paid Date 2021-08-04
5029178710 2021-04-02 0248 PPS 469 Fairview Ave, Hudson, NY, 12534-1001
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166100
Loan Approval Amount (current) 166100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-1001
Project Congressional District NY-19
Number of Employees 11
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166896.37
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State