Search icon

2855 BROADWAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2855 BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100286
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 22 BRIGHTON TEERACE, PARSIPPANY, NJ, United States, 07054
Address: 2855 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOMAYOUN MAMOOR Chief Executive Officer 22 BRIGHTON TEE, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2855 BROADWAY, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133925710
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-08 2011-05-09 Address 2855 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-01-08 2011-05-09 Address 22 BRICHTON TEERACE, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2007-01-24 2009-01-08 Address 22 BRICHTON TEERACE, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1999-01-27 2009-01-08 Address 2855 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-01-27 2007-01-24 Address 2855 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130222006202 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110509002083 2011-05-09 BIENNIAL STATEMENT 2011-01-01
090108002466 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070124002054 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050209002339 2005-02-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
50300.00
Total Face Value Of Loan:
50300.00
Date:
2020-05-03
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:
50300.00
Total Face Value Of Loan:
50300.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50300
Current Approval Amount:
50300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50727.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50300
Current Approval Amount:
50300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50923.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State