Search icon

BROADWAY SPORTS CENTER INC.

Company Details

Name: BROADWAY SPORTS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1957 (68 years ago)
Date of dissolution: 14 May 2009
Entity Number: 164944
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 52 PARWOOD TRAIL, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE GREINER Chief Executive Officer 52 PARWOOD TRAIL, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 PARWOOD TRAIL, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2005-05-16 2007-04-19 Address 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Chief Executive Officer)
2005-05-16 2007-04-19 Address 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Principal Executive Office)
1995-05-18 2007-04-19 Address 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Service of Process)
1993-04-26 2005-05-16 Address 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Chief Executive Officer)
1993-04-26 2005-05-16 Address 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Principal Executive Office)
1957-04-25 1995-05-18 Address 952 DICK ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090514000128 2009-05-14 CERTIFICATE OF DISSOLUTION 2009-05-14
070419002575 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050516002431 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030402002417 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010425002044 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990503002297 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970424002623 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950518002003 1995-05-18 BIENNIAL STATEMENT 1993-04-01
930426002383 1993-04-26 BIENNIAL STATEMENT 1992-04-01
C175520-2 1991-04-01 ASSUMED NAME CORP INITIAL FILING 1991-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3118336002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BROADWAY SPORTS CENTER
Recipient Name Raw BROADWAY SPORTS CENTER
Recipient DUNS 013706494
Recipient Address 3500 BROADWAY, CHEEKTOWAGA (TOWN OF), ERIE, NEW YORK, 14227-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 192000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309173417 0213600 2005-08-10 3500 BROADWAY STREET, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-09-01
Case Closed 2005-12-21

Related Activity

Type Complaint
Activity Nr 204899140
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2005-09-20
Abatement Due Date 2005-11-24
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J02 III
Issuance Date 2005-09-20
Abatement Due Date 2005-11-24
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2005-09-20
Abatement Due Date 2005-11-24
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2005-09-20
Abatement Due Date 2005-11-24
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101001 K02
Issuance Date 2005-09-20
Abatement Due Date 2005-11-24
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State