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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
24530.00
Total Face Value Of Loan:
24530.00
Date:
2020-04-15
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:
24527.00
Total Face Value Of Loan:
24527.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24530
Current Approval Amount:
24530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24633.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24527
Current Approval Amount:
24527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24671.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State