Search icon

WAY BROADCASTING, INC.

Headquarter

Company Details

Name: WAY BROADCASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (32 years ago)
Entity Number: 1762875
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005
Address: 40 Exchange Place,, SUITE 1010, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WAY BROADCASTING, INC., FLORIDA F00000004425 FLORIDA

Chief Executive Officer

Name Role Address
ARTHUR LIU Chief Executive Officer 40 EXCHANGE PLACE,, SUITE1010, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WAY BROADCASTING, INC. DOS Process Agent 40 Exchange Place,, SUITE 1010, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 40 EXCHANGE PLACE,, SUITE1010, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-10-22 2023-10-13 Address 40 EXCHANGE PLACE,, SUITE1010, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-10-22 2023-10-13 Address 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-14 2019-10-22 Address 27 WILLIAM ST 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-19 2017-12-14 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-10-19 2019-10-22 Address 27 WILLIAM ST 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2011-10-19 2019-10-22 Address 27 WILLIAM ST 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1995-11-08 2011-10-19 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-11-08 2011-10-19 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-10-08 2011-10-19 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002758 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211027002564 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191022060236 2019-10-22 BIENNIAL STATEMENT 2019-10-01
171214006203 2017-12-14 BIENNIAL STATEMENT 2017-10-01
131108002248 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111019003134 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091002002030 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071031002958 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051125002254 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031016002634 2003-10-16 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125957201 2020-04-16 0202 PPP 40 EXCHANGE PL SUITE 1010, NEW YORK, NY, 10005-2874
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127915
Loan Approval Amount (current) 127915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
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, 10005-2874
Project Congressional District NY-10
Number of Employees 23
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129599.21
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State