Search icon

6 SOUTH BROADWAY CORP.

Company Details

Name: 6 SOUTH BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1998 (27 years ago)
Entity Number: 2238363
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 39 Riverview Avenue, Ardsley, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Riverview Avenue, Ardsley, NY, United States, 10502

Chief Executive Officer

Name Role Address
ROBERT MANZI Chief Executive Officer 39 RIVERVIEW AVENUE, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 39 RIVERVIEW AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 6 SOUTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2002-03-08 2023-12-20 Address 6 SOUTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2002-03-08 2023-12-20 Address 6 SOUTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1998-03-13 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-13 2002-03-08 Address SIX SOUTH BROADWAY, IRVINGTON, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004656 2023-12-20 BIENNIAL STATEMENT 2023-12-20
020308002402 2002-03-08 BIENNIAL STATEMENT 2002-03-01
980313000281 1998-03-13 CERTIFICATE OF INCORPORATION 1998-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6084127108 2020-04-14 0202 PPP 6 SOUTH BROADWAY, IRVINGTON, NY, 10533-2211
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66782.5
Loan Approval Amount (current) 66782.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINGTON, WESTCHESTER, NY, 10533-2211
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67223.33
Forgiveness Paid Date 2021-02-16
3876618310 2021-01-22 0202 PPS 6 S Broadway, Irvington, NY, 10533-2211
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93439.5
Loan Approval Amount (current) 93439.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-2211
Project Congressional District NY-16
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94292.93
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107438 Fair Labor Standards Act 2021-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-09-03
Termination Date 2022-03-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name 6 SOUTH BROADWAY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State