Search icon

BROADWAY GLASS & MIRROR, INC.

Company Details

Name: BROADWAY GLASS & MIRROR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1994 (31 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1789204
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2350 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2350 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
IRVING M BURSTEIN Chief Executive Officer 2350 BROADWAY, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
DP-1532524 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960229002004 1996-02-29 BIENNIAL STATEMENT 1996-01-01
940121000153 1994-01-21 CERTIFICATE OF INCORPORATION 1994-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917098100 2020-07-10 0248 PPP 607 BROADWAY ST, ELMIRA, NY, 14904-2001
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9465
Loan Approval Amount (current) 9465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELMIRA, CHEMUNG, NY, 14904-2001
Project Congressional District NY-23
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9547.03
Forgiveness Paid Date 2021-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State