Search icon

BROADWAY HEIGHTS DAIRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY HEIGHTS DAIRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1968 (57 years ago)
Entity Number: 218747
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1510 FIFTH AVENUE, BAYSHORE, NY, United States, 11706
Principal Address: 34 RIVERVIEW AVENUE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1510 FIFTH AVENUE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ALBERT R. MORRISON Chief Executive Officer 1510 FIFTH AVENUE, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112167581
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-08 2008-01-10 Address 1510 5TH AVE, BAYSHORE, NY, 11706, 3429, USA (Type of address: Service of Process)
2000-02-08 2008-01-10 Address 1510 5TH AVE, BAYSHORE, NY, 11706, 3429, USA (Type of address: Chief Executive Officer)
2000-02-08 2008-01-10 Address 34 RIVERVIEW AVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1994-03-16 2000-02-08 Address 50 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-05-24 2000-02-08 Address 34 RIVERVIEW AVENUE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160812037 2016-08-12 ASSUMED NAME CORP INITIAL FILING 2016-08-12
140214002126 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120227002086 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100204002672 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080110002648 2008-01-10 BIENNIAL STATEMENT 2008-01-01

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:
501002.00
Total Face Value Of Loan:
501002.00

Paycheck Protection Program

Jobs Reported:
400
Initial Approval Amount:
$501,002
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$501,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$507,207.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $425,002
Utilities: $16,000
Healthcare: $60000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 969-7829
Add Date:
2005-05-05
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BROADWAY HEIGHTS DAIRY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State