Search icon

BROADLANDS MANAGEMENT CORPORATION

Company Details

Name: BROADLANDS MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2108061
ZIP code: 13731
County: Delaware
Place of Formation: New York
Address: 855 BROAD LANDS RD, ANDES, NY, United States, 13731

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW WOS Chief Executive Officer PO BOX 369, ANDES, NY, United States, 13731

DOS Process Agent

Name Role Address
BROADLANDS MANAGEMENT CORPORATION DOS Process Agent 855 BROAD LANDS RD, ANDES, NY, United States, 13731

History

Start date End date Type Value
2025-01-01 2025-01-01 Address PO BOX 369, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address PO BOX 369, ANDES, NY, 13731, 0369, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-01-01 Address 855 BROAD LANDS RD, ANDES, NY, 13731, USA (Type of address: Service of Process)
2024-07-24 2024-07-24 Address PO BOX 369, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-01-01 Address PO BOX 369, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-07-24 2024-07-24 Address PO BOX 369, ANDES, NY, 13731, 0369, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-01-01 Address PO BOX 369, ANDES, NY, 13731, 0369, USA (Type of address: Chief Executive Officer)
2021-02-05 2024-07-24 Address 855 BROAD LANDS RD, ANDES, NY, 13731, USA (Type of address: Service of Process)
2013-01-23 2021-02-05 Address 855 BROAD LANDS RD, ANDES, NY, 13731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101040512 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240724000181 2024-07-24 BIENNIAL STATEMENT 2024-07-24
210205060038 2021-02-05 BIENNIAL STATEMENT 2021-01-01
190122060052 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170103006062 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006046 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123002196 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110127003478 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090107002873 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070109002430 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269398509 2021-02-27 0248 PPP 855 BROAD LANDS RD, ANDES, NY, 13731
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ANDES, DELAWARE, NY, 13731
Project Congressional District NY-19
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16738.23
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State