-
Home Page
›
-
Counties
›
-
Westchester
›
-
07078
›
-
BROADVIEW PROPERTIES LLC
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
Initial Approval Amount:
$28,307
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,307
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$28,569.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,307
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State