Search icon

SOUTH BROADWAY REALTY ENTERPRISE, INC.

Company Details

Name: SOUTH BROADWAY REALTY ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040150
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
FRANCESCO GUERRIERI Chief Executive Officer 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-09-27 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200609060059 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180607006832 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160602007008 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120621006281 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100706002060 2010-07-06 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-11-16
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:
57000.00
Total Face Value Of Loan:
57000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State