Search icon

CAMP BROADWAY, LLC

Headquarter

Company Details

Name: CAMP BROADWAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Mar 1998 (27 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 2238078
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1115 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of CAMP BROADWAY, LLC, COLORADO 20191017995 COLORADO

DOS Process Agent

Name Role Address
CAMP BROADWAY LLC DOS Process Agent 1115 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
THE LITTLE LION GROUP, INC. Agent 8TH FLOOR, 226 WEST 47TH STREET, NEW YORK, NY, 10036

History

Start date End date Type Value
2020-08-20 2023-07-17 Address 1115 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-02-21 2020-08-20 Address 226 WEST 47TH STREET SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-14 2012-02-21 Address 268 WEST 47TH ST., 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-03-12 2023-07-17 Address 8TH FLOOR, 226 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1998-03-12 2000-03-14 Address 8TH FLOOR, 226 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717003527 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
200820060038 2020-08-20 BIENNIAL STATEMENT 2020-03-01
120221001295 2012-02-21 CERTIFICATE OF CHANGE 2012-02-21
000314002078 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980312000568 1998-03-12 ARTICLES OF ORGANIZATION 1998-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9764938304 2021-01-31 0202 PPS 1115 Broadway Fl 10, New York, NY, 10010-3454
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76507
Loan Approval Amount (current) 76507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-3454
Project Congressional District NY-12
Number of Employees 8
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77044.33
Forgiveness Paid Date 2021-10-19
2853877706 2020-05-01 0202 PPP 103 East Market Street, RHINEBECK, NY, 12572
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76505
Loan Approval Amount (current) 76505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 80
NAICS code 721211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77494.25
Forgiveness Paid Date 2021-08-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State