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

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

Links between entities

Type:
Headquarter of
Company Number:
M09000004700
State:
FLORIDA
Type:
Headquarter of
Company Number:
1037997
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133953069
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-02 2025-05-22 Address 100 Crosby St, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250522001353 2025-05-22 BIENNIAL STATEMENT 2025-05-22
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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
129300.00
Total Face Value Of Loan:
129300.00

Trademarks Section

Serial Number:
77540617
Mark:
INTERGALACTIC HOLDINGS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-08-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INTERGALACTIC HOLDINGS

Goods And Services

For:
Assessment and management of real estate; evaluation of real property; financial investment in the field of real estate; financial valuation of personal property and real estate; land acquisition, namely, real estate brokerage; leasing of real estate; leasing of real property; real estate listing; r...
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
77061171
Mark:
INTERGALACTIC HOLDINGS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-12-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INTERGALACTIC HOLDINGS

Goods And Services

For:
Assessment and management of real estate; Evaluation of real property; Financial investment in the field of real estate; Financial valuation of personal property and real estate; Land acquisition, namely, real estate brokerage; Leasing of real estate; Leasing of real property; Real estate listing; R...
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129300
Current Approval Amount:
129300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130664.83

Date of last update: 31 Mar 2025

Sources: New York Secretary of State