Search icon

BROADWAY CONTRACTING CORP.

Company Details

Name: BROADWAY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Entity Number: 1544488
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW JUSTIN Chief Executive Officer 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1991-05-23 1992-12-02 Address 860 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1991-05-01 1991-05-23 Address 1239 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002592 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110601002143 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090513002311 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070516002339 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050620002969 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030512002207 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010515002144 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990616002032 1999-06-16 BIENNIAL STATEMENT 1999-05-01
000042003557 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921202002140 1992-12-02 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9106198403 2021-02-16 0202 PPS 1235 Broadway, New York, NY, 10001-4307
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4307
Project Congressional District NY-12
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32688.68
Forgiveness Paid Date 2021-10-06
2386677106 2020-04-10 0202 PPP 1235 BROADWAY, NEW YORK, NY, 10001-4305
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4305
Project Congressional District NY-12
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31467.15
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State