Search icon

833 BROADWAY REALTY CORP.

Company Details

Name: 833 BROADWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1992 (32 years ago)
Entity Number: 1671188
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 833 BROADWAY, NEW YORK, NY, United States, 10003
Address: 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SHADUL Chief Executive Officer 833 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
LERNER LAPIDUS & FRANQUINHA, ESQS DOS Process Agent 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-10-19 2010-10-28 Address 18 E 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-12-03 1998-10-29 Address 833 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, 4702, USA (Type of address: Chief Executive Officer)
1993-12-03 1998-10-29 Address 833 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, 4702, USA (Type of address: Principal Executive Office)
1992-10-06 2006-10-19 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211002322 2012-12-11 BIENNIAL STATEMENT 2012-10-01
101028002442 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081010002437 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061019002238 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041123002379 2004-11-23 BIENNIAL STATEMENT 2004-10-01
020930002462 2002-09-30 BIENNIAL STATEMENT 2002-10-01
000920002350 2000-09-20 BIENNIAL STATEMENT 2000-10-01
981029002113 1998-10-29 BIENNIAL STATEMENT 1998-10-01
931203002469 1993-12-03 BIENNIAL STATEMENT 1993-10-01
921006000403 1992-10-06 CERTIFICATE OF INCORPORATION 1992-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964388405 2021-02-07 0202 PPS 833 Broadway, New York, NY, 10003-4700
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-4700
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079.82
Forgiveness Paid Date 2022-04-25
7800378105 2020-07-24 0202 PPP 833 BROADWAY, NEW YORK, NY, 10003
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.48
Forgiveness Paid Date 2021-07-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State