Search icon

753 BROADWAY INC.

Company Details

Name: 753 BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1995 (30 years ago)
Entity Number: 1942319
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 200 JOHN JAMES AUDOBON PKWY, STE. 302, AMHERST, NY, United States, 14228
Principal Address: C/O PAIGE L BEGLEY, 753 BROADWAY, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 JOHN JAMES AUDOBON PKWY, STE. 302, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
PAIGE L BEGLEY Chief Executive Officer 753 BROADWAY, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 753 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-05-13 Address 753 Broadway, 753 BROADWAY, Buffalo, NY, 14212, USA (Type of address: Service of Process)
2023-11-07 2023-11-07 Address 753 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-05-13 Address 753 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2021-02-25 2023-11-07 Address C/O PAIGE BEGLEY, 753 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
2003-07-17 2023-11-07 Address 753 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2003-07-17 2021-02-25 Address C/O PAIGE BEGLEY, 753 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
1999-09-09 2003-07-17 Address C/O BRETT C. BEGLEY, 3336 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1999-09-09 2003-07-17 Address C/O BRETT C. BEGLEY, 3336 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513002370 2024-05-10 CERTIFICATE OF CHANGE BY ENTITY 2024-05-10
231107002974 2023-11-07 BIENNIAL STATEMENT 2023-07-01
220207004179 2022-02-07 BIENNIAL STATEMENT 2022-02-07
210225060341 2021-02-25 BIENNIAL STATEMENT 2019-07-01
130718002073 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110803002581 2011-08-03 BIENNIAL STATEMENT 2011-07-01
070802002255 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050830002665 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030717002055 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010730002095 2001-07-30 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8980087008 2020-04-09 0296 PPP 753 Broadway, Buffalo, NY, 14212-1103
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14212-1103
Project Congressional District NY-26
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29442.4
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State