Search icon

1220 BROADWAY, LLC

Headquarter

Company Details

Name: 1220 BROADWAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146747
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 100 Crosby St, SUITE 301, NEW YORK, NY, United States, 10012

Links between entities

Type Company Name Company Number State
Headquarter of 1220 BROADWAY, LLC, FLORIDA M09000004700 FLORIDA
Headquarter of 1220 BROADWAY, LLC, CONNECTICUT 1037997 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1220 BROADWAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 133953069 2020-07-30 1220 BROADWAY LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2127078312
Plan sponsor’s address 501 MADISON AVE, #5, NEW YORK, NY, 100225625

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing RENA SHULSKY
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2018 133953069 2019-10-14 1220 BROADWAY LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2127078312
Plan sponsor’s address 501 MADISON AVE, SUITE 502, NEW YORK, NY, 100225625

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing RENA SHULSKY
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2017 133953069 2018-07-30 1220 BROADWAY LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2125643194
Plan sponsor’s address 501 MADISON AVE # 5, NEW YORK, NY, 100225602

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing RENA SHULSKY
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2016 133953069 2017-07-31 1220 BROADWAY LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2125643194
Plan sponsor’s address 501 MADISON AVE # 5, NEW YORK, NY, 100225602

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing RENA SHULSKY
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2015 133953069 2016-07-28 1220 BROADWAY LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2125643194
Plan sponsor’s address 501 MADISON AVE, SUITE 502, NEW YORK, NY, 100225602

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing RENA SHULSKY
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2014 133953069 2015-07-30 1220 BROADWAY LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2125643194
Plan sponsor’s address 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, 100225625

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing RENA SHULSKY
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2013 133953069 2014-07-30 1220 BROADWAY LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2125643194
Plan sponsor’s address 200 W 57TH ST SUITE 801, NEW YORK, NY, 100191110

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing RENA SHULSKY
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2012 133953069 2013-07-29 1220 BROADWAY LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2125643194
Plan sponsor’s address 200 W 57TH ST SUITE 801, NEW YORK, NY, 100191110

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing 1220 BROADWAY LLC
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2011 133953069 2012-10-15 1220 BROADWAY LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2125643194
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 801, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133953069
Plan administrator’s name 1220 BROADWAY LLC
Plan administrator’s address 200 WEST 57TH STREET, SUITE 801, NEW YORK, NY, 10019
Administrator’s telephone number 2125643194

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing 1220 BROADWAY LLC
1220 BROADWAY LLC 401 K PROFIT SHARING PLAN TRUST 2010 133953069 2011-07-22 1220 BROADWAY LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2125643194
Plan sponsor’s address 425 MADISON AVE 9TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133953069
Plan administrator’s name 1220 BROADWAY LLC
Plan administrator’s address 425 MADISON AVE 9TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125643194

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing 1220 BROADWAY LLC

DOS Process Agent

Name Role Address
C/O SHIRE REALTY CORP. DOS Process Agent 100 Crosby St, SUITE 301, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-11-30 2023-05-02 Address 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-06-05 2016-11-30 Address 200 WEST 57TH ST, #801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-06-07 2013-06-05 Address 200 WEST 57TH ST, # 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-03-04 2011-06-07 Address 425 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-05-08 2011-03-04 Address 1220 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-05-23 2007-05-08 Address 1220 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502001493 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220921002614 2022-09-21 BIENNIAL STATEMENT 2021-05-01
190531060088 2019-05-31 BIENNIAL STATEMENT 2019-05-01
170526006106 2017-05-26 BIENNIAL STATEMENT 2017-05-01
161130006173 2016-11-30 BIENNIAL STATEMENT 2015-05-01
130605002410 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110607002550 2011-06-07 BIENNIAL STATEMENT 2011-05-01
110304002345 2011-03-04 BIENNIAL STATEMENT 2009-05-01
070508002348 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050511002262 2005-05-11 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897468008 2020-06-23 0202 PPP 501 Madison Avenue Suite 502, New York, NY, 10022
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129300
Loan Approval Amount (current) 129300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130664.83
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State