Search icon

MTP 3300 BROADWAY CORP.

Company Details

Name: MTP 3300 BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149754
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 20 WEST 46TH ST, NEW YORK, NY, United States, 10036
Address: 20 WEST 46TH ST, STE 600, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-5335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 46TH ST, STE 600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID AVITAL Chief Executive Officer 20 WEST 46TH ST, STE 600, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1330437-DCA Active Business 2009-08-25 2025-03-31
1177866-DCA Inactive Business 2004-08-23 2009-03-31
0974364-DCA Inactive Business 1997-10-24 2011-03-31

History

Start date End date Type Value
2001-06-01 2005-08-02 Address 20 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-06-01 2013-06-27 Address 20 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-06-16 2001-06-01 Address 20 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-06-16 2001-06-01 Address 20 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-06-04 2013-06-27 Address 20 WEST 46TH STREET, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002213 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110620002817 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090604002411 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070620002692 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050802002569 2005-08-02 BIENNIAL STATEMENT 2005-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-01 2019-03-22 Damaged Goods Yes 608.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625518 RENEWAL INVOICED 2023-04-04 600 Garage and/or Parking Lot License Renewal Fee
3317413 RENEWAL INVOICED 2021-04-12 600 Garage and/or Parking Lot License Renewal Fee
3032354 LL VIO CREDITED 2019-05-06 250 LL - License Violation
2988482 RENEWAL INVOICED 2019-02-25 600 Garage and/or Parking Lot License Renewal Fee
2567320 RENEWAL INVOICED 2017-03-02 600 Garage and/or Parking Lot License Renewal Fee
2026892 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1041841 RENEWAL INVOICED 2013-03-22 600 Garage and/or Parking Lot License Renewal Fee
1041842 RENEWAL INVOICED 2011-02-16 600 Garage and/or Parking Lot License Renewal Fee
968771 LICENSE INVOICED 2009-08-27 150 Garage or Parking Lot License Fee
1445863 RENEWAL INVOICED 2009-03-13 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-20 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-11-20 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2019-05-02 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
15301.00
Total Face Value Of Loan:
15301.00
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:
15100.00
Total Face Value Of Loan:
15100.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15301
Current Approval Amount:
15301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15439.98
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
15100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15299.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State