Search icon

BROADWAY VISION CENTER INC.

Company Details

Name: BROADWAY VISION CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1992 (33 years ago)
Entity Number: 1605733
ZIP code: 10031
County: New York
Place of Formation: New York
Principal Address: 3582 BROADWAY, NEW YORK, NY, United States, 10031
Address: 521 W. 146TH ST., UNIT 129, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-234-2020

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 VISION CENTER INC. RETIREMENT TRUST 2023 133690881 2024-06-06 BROADWAY VISION CENTER INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3582 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2023 133690881 2024-11-06 BROADWAY VISION CENTER INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3582 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2022 133690881 2023-07-07 BROADWAY VISION CENTER INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3582 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2021 133690881 2022-06-21 BROADWAY VISION CENTER INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3582 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2020 133690881 2021-06-15 BROADWAY VISION CENTER INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3582 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2019 133690881 2020-07-24 BROADWAY VISION CENTER INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3582 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2018 133690881 2019-10-01 BROADWAY VISION CENTER INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3582 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2017 133690881 2018-10-08 BROADWAY VISION CENTER INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3582 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2016 133690881 2017-10-10 BROADWAY VISION CENTER INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3553 BROADWAY, NEW YORK, NY, 10031
BROADWAY VISION CENTER INC. RETIREMENT TRUST 2015 133690881 2016-08-01 BROADWAY VISION CENTER INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621320
Sponsor’s telephone number 2122342020
Plan sponsor’s address 3553 BROADWAY, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing NICHOLAS RADETZKY, M.D.

Chief Executive Officer

Name Role Address
NICHOLAS RADETZKY Chief Executive Officer 3582 BROADWAY, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
BROADWAY VISION CENTER INC. DOS Process Agent 521 W. 146TH ST., UNIT 129, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2024-06-15 2024-06-15 Address 3582 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-06-15 2024-06-15 Address 3553 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2018-01-29 2024-06-15 Address 521 W. 146TH ST., UNIT 129, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2008-01-16 2018-01-29 Address 3553 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2008-01-16 2024-06-15 Address 3553 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2000-02-28 2008-01-16 Address 4047 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Principal Executive Office)
2000-02-28 2008-01-16 Address 4047 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Chief Executive Officer)
1994-02-04 2008-01-16 Address 4047 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1993-03-02 2000-02-28 Address 88 PIERMONT ROAD, NORWOOD, NJ, 07648, USA (Type of address: Principal Executive Office)
1993-03-02 2000-02-28 Address 4047 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240615000092 2024-06-15 BIENNIAL STATEMENT 2024-06-15
180129006113 2018-01-29 BIENNIAL STATEMENT 2018-01-01
140310002298 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120201002652 2012-02-01 BIENNIAL STATEMENT 2012-01-01
080116002874 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060404003048 2006-04-04 BIENNIAL STATEMENT 2006-01-01
040312002202 2004-03-12 BIENNIAL STATEMENT 2004-01-01
000228002846 2000-02-28 BIENNIAL STATEMENT 2000-01-01
940204002399 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930302002700 1993-03-02 BIENNIAL STATEMENT 1993-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-14 No data 3553 BROADWAY, Manhattan, NEW YORK, NY, 10031 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-25 No data 3582 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 3553 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 3553 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313258401 2021-02-11 0202 PPS 3582 Broadway, New York, NY, 10031-3201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50640
Loan Approval Amount (current) 50640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10031-3201
Project Congressional District NY-13
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50967.43
Forgiveness Paid Date 2021-10-06
5710547109 2020-04-13 0202 PPP 3582 BROADWAY, NEW YORK, NY, 10031-3201
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60450
Loan Approval Amount (current) 60450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10031-3201
Project Congressional District NY-13
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61084.31
Forgiveness Paid Date 2021-05-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State