Search icon

BROADWAY CARPET CLEANING & SALES INC.

Company Details

Name: BROADWAY CARPET CLEANING & SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1998 (27 years ago)
Entity Number: 2215070
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 26 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Chief Executive Officer

Name Role Address
GREGG GENOVA Chief Executive Officer 26 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 26 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-02-16 2023-10-03 Address 26 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-02-16 2023-10-03 Address 26 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
2000-02-14 2006-02-16 Address 1573 DUTCH BROADWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2000-02-14 2006-02-16 Address 1573 DUTCH BROADWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1998-01-07 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-07 2006-02-16 Address 1573 DUTCH BROADWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001191 2023-10-03 BIENNIAL STATEMENT 2022-01-01
140218002239 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120206002044 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100126002200 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080110002760 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060216002802 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040115002473 2004-01-15 BIENNIAL STATEMENT 2004-01-01
011218002452 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000214002601 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980107000059 1998-01-07 CERTIFICATE OF INCORPORATION 1998-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9771148410 2021-02-17 0235 PPS 26 Nassau Blvd, Garden City, NY, 11530-5587
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24530
Loan Approval Amount (current) 24530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5587
Project Congressional District NY-04
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24633.5
Forgiveness Paid Date 2021-07-26
9312007103 2020-04-15 0235 PPP 26 Nassau Boulevard South, Garden City South, NY, 11530
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24527
Loan Approval Amount (current) 24527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City South, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24671.47
Forgiveness Paid Date 2020-11-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State