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
030520002576 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010601002324 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990616002464 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970604000182 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-13 No data 3270 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 3270 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 3270 BROADWAY, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 3270 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 3270 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 3270 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
2019-05-02 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115838607 2021-03-12 0202 PPS 20 W 46th St # 600, New York, NY, 10036-4504
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15301
Loan Approval Amount (current) 15301
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, 10036-4504
Project Congressional District NY-12
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15439.98
Forgiveness Paid Date 2022-02-10
7741417303 2020-04-30 0202 PPP 20 West 46th Street, #600, New York, NY, 10036
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15299.66
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State