Search icon

BROADWAY KITCHENS & BATHS, INC.

Company Details

Name: BROADWAY KITCHENS & BATHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946267
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 42 EAST 21ST STREET, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-260-7768

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERSON CHINMAN Chief Executive Officer 42 EAST 21ST STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
JEFFERSON CHINMAN DOS Process Agent 42 EAST 21ST STREET, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
0924014-DCA Active Business 2002-10-22 2025-02-28

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 42 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-09-01 2023-10-30 Address 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-09-01 2023-10-30 Address 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-08-12 2011-09-01 Address 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-08-20 2011-09-01 Address 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-08-20 2003-08-12 Address 819 BROADWAY, NEWYORK, NY, 10003, USA (Type of address: Service of Process)
1997-10-22 1999-08-20 Address 611 FLOYD ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-08-20 Address 819 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-08-09 1997-10-22 Address SPITZER & FELDMAN PC, 405 PARK AVENUE, NEW YORK, NY, 10022, 4405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030017485 2023-10-30 BIENNIAL STATEMENT 2023-08-01
150813006092 2015-08-13 BIENNIAL STATEMENT 2015-08-01
110901002874 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090820002183 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070817003046 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051116002021 2005-11-16 BIENNIAL STATEMENT 2005-08-01
030812002443 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010914002448 2001-09-14 BIENNIAL STATEMENT 2001-08-01
990820002490 1999-08-20 BIENNIAL STATEMENT 1999-08-01
971022002786 1997-10-22 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-22 No data 819 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 819 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-17 2019-06-19 Breach of Contract No 0.00 Advised to Sue
2017-01-20 2017-02-24 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541263 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541264 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3269473 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269472 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912807 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912808 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912875 LICENSE REPL INVOICED 2018-10-19 15 License Replacement Fee
2912862 LICENSE REPL CREDITED 2018-10-19 15 License Replacement Fee
2492695 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492696 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State