Search icon

BROADWAY DESSERTS, LTD.

Company Details

Name: BROADWAY DESSERTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1994 (31 years ago)
Entity Number: 1872706
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2340 BROADWAY, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 917-208-2174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY DESSERTS, LTD. DOS Process Agent 2340 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
REUVEN OREN Chief Executive Officer 2340 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131498 No data Alcohol sale 2023-04-25 2023-04-25 2025-05-31 2342 2350 BROADWAY, NEW YORK, New York, 10024 Restaurant
1000314-DCA Inactive Business 2005-02-11 No data 2020-06-30 No data No data

History

Start date End date Type Value
2022-09-27 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-16 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-05 2020-12-03 Address 2340 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-12-15 2016-12-05 Address 2340 BROADWAY, KEEP UP YOUR GOOD WORK. YOU'RE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-02-27 2014-12-15 Address 2340 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201203061466 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006762 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205008571 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141215006812 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130205002107 2013-02-05 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174657 SWC-CIN-INT CREDITED 2020-04-10 1299.0899658203125 Sidewalk Cafe Interest for Consent Fee
3164665 SWC-CON-ONL CREDITED 2020-03-03 19915.900390625 Sidewalk Cafe Consent Fee
3142474 RENEWAL INVOICED 2020-01-09 510 Two-Year License Fee
3142475 SWC-CON INVOICED 2020-01-09 445 Petition For Revocable Consent Fee
3015628 SWC-CIN-INT INVOICED 2019-04-10 1269.8699951171875 Sidewalk Cafe Interest for Consent Fee
2998011 SWC-CON-ONL INVOICED 2019-03-06 19468.130859375 Sidewalk Cafe Consent Fee
2937061 SWC-CIN-INT INVOICED 2018-11-30 1195.4599609375 Sidewalk Cafe Interest for Consent Fee
2801792 LL VIO INVOICED 2018-06-21 250 LL - License Violation
2773106 SWC-CIN-INT INVOICED 2018-04-10 1246.199951171875 Sidewalk Cafe Interest for Consent Fee
2752348 SWC-CON-ONL INVOICED 2018-03-01 19105.130859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-11 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2014-07-08 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
819495.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
635000.00
Total Face Value Of Loan:
635000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
453625.00
Total Face Value Of Loan:
453625.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
453625
Current Approval Amount:
453625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
458869.65
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
635000
Current Approval Amount:
635000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
640619.32

Date of last update: 14 Mar 2025

Sources: New York Secretary of State