Search icon

BROAD COMM INC.

Company Details

Name: BROAD COMM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2132006
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 382 FOREST AVENUE, 382 FOREST AVENUE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS LIBIN DOS Process Agent 382 FOREST AVENUE, 382 FOREST AVENUE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
LOUIS LIBIN Chief Executive Officer 382 FOREST AVENUE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2015-04-02 2019-04-15 Address 382 FOREST AVENUE, 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2015-04-02 2019-04-15 Address 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2014-01-03 2015-04-02 Address LOUIS LIBIN, 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2014-01-03 2015-04-02 Address 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2014-01-03 2015-04-02 Address LOUIS LIBIN, 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2007-04-25 2014-01-03 Address LOUIS LIBIN, 949 GREENFIELD ROAD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2007-04-25 2014-01-03 Address LOUIS LIBIN, 949 GREENFIELD ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2007-04-25 2014-01-03 Address 949 GREENFIELD ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2003-04-22 2007-04-25 Address LOUIS LIBIN, 949 GREENFIELD RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2003-04-22 2007-04-25 Address 949 GREENFIELD RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220819000889 2022-08-19 BIENNIAL STATEMENT 2021-04-01
190415060155 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006181 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006625 2015-04-02 BIENNIAL STATEMENT 2015-04-01
140103006011 2014-01-03 BIENNIAL STATEMENT 2013-04-01
110606002653 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090413002720 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070425003030 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050510002361 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030422002192 2003-04-22 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774988510 2021-03-01 0235 PPS 382 Forest Ave, Woodmere, NY, 11598-2833
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-2833
Project Congressional District NY-04
Number of Employees 2
NAICS code 515120
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 17586.78
Forgiveness Paid Date 2021-09-01
3017697405 2020-05-06 0235 PPP 382 FOREST AVE, WOODMERE, NY, 11598-2833
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20465
Loan Approval Amount (current) 92498
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-2833
Project Congressional District NY-04
Number of Employees 2
NAICS code 711320
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20678.97
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State