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

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

Links between entities

Type:
Headquarter of
Company Number:
F00000004425
State:
FLORIDA

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, SUITE 1010, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-22 2023-10-13 Address 40 EXCHANGE PLACE,, SUITE1010, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
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 2019-10-22 Address 27 WILLIAM ST 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127915.00
Total Face Value Of Loan:
127915.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127915
Current Approval Amount:
127915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129599.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State