Search icon

136 WEST BROADWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 136 WEST BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1995 (30 years ago)
Entity Number: 1933641
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 136 WEST BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-233-6436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD YOUKILIS DOS Process Agent 136 WEST BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
EDWARD YOUKILIS Chief Executive Officer 136 WEST BROADWAY, NEW YORK, NY, United States, 10013

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UB8EZA9HVEY5
CAGE Code:
8XPB0
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-03-29
Initial Registration Date:
2021-03-24

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130683 No data Alcohol sale 2023-04-21 2023-04-21 2025-05-31 136 W BROADWAY, NEW YORK, New York, 10013 Restaurant
0945762-DCA Inactive Business 2005-02-02 No data 2020-04-24 No data No data
1054711-DCA Inactive Business 2001-01-02 No data 2007-12-31 No data No data

History

Start date End date Type Value
2007-06-14 2011-06-23 Address 136 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-06-14 2011-06-23 Address 136 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-06-14 2011-06-23 Address 136 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-06-23 2007-06-14 Address 136 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-08-25 2007-06-14 Address 84 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130723002059 2013-07-23 BIENNIAL STATEMENT 2013-06-01
110623002827 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090618002629 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070614002049 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050812002339 2005-08-12 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175277 SWC-CIN-INT CREDITED 2020-04-10 246.66000366210938 Sidewalk Cafe Interest for Consent Fee
3164647 SWC-CON-ONL CREDITED 2020-03-03 3781.5 Sidewalk Cafe Consent Fee
3142005 PLANREVIEW INVOICED 2020-01-08 310 Sidewalk Cafe Plan Review Fee
3130126 SWC-CON INVOICED 2019-12-19 445 Petition For Revocable Consent Fee
3130085 RENEWAL INVOICED 2019-12-19 510 Two-Year License Fee
3129072 SWC-CIN-INT INVOICED 2019-12-17 241.1199951171875 Sidewalk Cafe Interest for Consent Fee
3129024 SWC-CON-ONL INVOICED 2019-12-17 3696.47998046875 Sidewalk Cafe Consent Fee
3129022 LICENSE CREDITED 2019-12-17 510 Sidewalk Cafe License Fee
3129023 SWC-CON CREDITED 2019-12-17 445 Petition For Revocable Consent Fee
2773418 SWC-CIN-INT INVOICED 2018-04-10 236.63999938964844 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
438035.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
302000.00
Date:
2020-04-28
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:
158952.00
Total Face Value Of Loan:
158952.00
Date:
2013-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33400.00
Total Face Value Of Loan:
33400.00

Trademarks Section

Serial Number:
75452593
Mark:
BODEGA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-03-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BODEGA

Goods And Services

For:
Restaurant services
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158952
Current Approval Amount:
158952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144848.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State