Search icon

ON & OFF BROADWAY, INC.

Company Details

Name: ON & OFF BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1997 (28 years ago)
Entity Number: 2142295
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 160 WEST 96 STREET, 15M, 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
TEDDA A FENICHEL Chief Executive Officer 160 WEST 96 STREET, 15M, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
HENRY BERGER DOS Process Agent 160 WEST 96 STREET, 15M, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133947428
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-20 2021-06-02 Address 1501 BROADWAY, SUITE 2008, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-05-31 2021-06-02 Address 127 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-05-31 2013-06-20 Address 165 WEST 46TH ST / SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-05-31 2013-06-20 Address 165 WEST 46TH ST / SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-06-12 2011-05-31 Address 165 WEST 46TH ST, STE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210602061246 2021-06-02 BIENNIAL STATEMENT 2021-05-01
190501060838 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007545 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006311 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130620006208 2013-06-20 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
127862.00
Total Face Value Of Loan:
127862.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127862
Current Approval Amount:
127862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
129403.94

Date of last update: 31 Mar 2025

Sources: New York Secretary of State