Search icon

BROADVIEW PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROADVIEW PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 1995 (30 years ago)
Entity Number: 1890731
ZIP code: 07078
County: Westchester
Place of Formation: New York
Address: 145 FOREST DRIVE, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
C/O MARK ROSENBAUM DOS Process Agent 145 FOREST DRIVE, SHORT HILLS, NJ, United States, 07078

Agent

Name Role Address
MARK A. ROSENBAUM Agent STROOCK & STROOCK & LAVAN, 7 HANOVER SQUARE, NEW YORK, NY, 10004

History

Start date End date Type Value
1997-06-24 2021-02-05 Address ATT: MARK A ROSENBAUM, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
1995-02-01 1997-06-24 Address 7 HANOVER SQUARE, ATTENTION: MARK A. ROSENBAUM, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060620 2021-02-05 BIENNIAL STATEMENT 2021-02-01
201022000048 2020-10-22 CERTIFICATE OF AMENDMENT 2020-10-22
190205060892 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170213006213 2017-02-13 BIENNIAL STATEMENT 2017-02-01
140814002128 2014-08-14 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,307
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,569.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,307

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State