Search icon

BROADWAY HOMES REALTY CORP.

Company Details

Name: BROADWAY HOMES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017756
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2856 LINDENMERE DRIVE, MERRICK, NY, United States, 11566
Principal Address: 2856 LINDENMERE DR, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CHAIT DOS Process Agent 2856 LINDENMERE DRIVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DAVID CHAIT Chief Executive Officer 2856 LINDENMERE DR, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 2856 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2017-10-30 2024-04-18 Address PO BOX 99, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-04-27 2017-10-30 Address PO BOX 95, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-04-27 2017-10-30 Address 429 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2004-04-27 2024-04-18 Address 2856 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-05-01 2004-04-27 Address 505 SO MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2002-05-01 2004-04-27 Address 505 SO MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2002-05-01 2004-04-27 Address 505 SO MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1998-05-19 2002-05-01 Address 1962 HORATIO AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-05-19 2002-05-01 Address 1962 HORATIO AVE., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240418002942 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220503002887 2022-05-03 BIENNIAL STATEMENT 2022-04-01
200414060046 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180418006266 2018-04-18 BIENNIAL STATEMENT 2018-04-01
171030002013 2017-10-30 BIENNIAL STATEMENT 2016-04-01
040427002664 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020501002877 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000417002024 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980519002000 1998-05-19 BIENNIAL STATEMENT 1998-04-01
960408000234 1996-04-08 CERTIFICATE OF INCORPORATION 1996-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418627205 2020-04-27 0235 PPP 2856 Lindenmere Dr, merrick, NY, 11566
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10609.03
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State