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

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
149518.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
93439.50
Total Face Value Of Loan:
93439.50
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
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:
66782.50
Total Face Value Of Loan:
66782.50

Trademarks Section

Serial Number:
76385123
Mark:
RIVER CITY GRILLE
Status:
CANCELLED - SECTION 18
Mark Type:
SERVICE MARK
Application Filing Date:
2002-03-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
RIVER CITY GRILLE

Goods And Services

For:
Restaurants
First Use:
1998-09-10
International Classes:
043 - Primary Class
Class Status:
Sec. 18 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66782.5
Current Approval Amount:
66782.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67223.33
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93439.5
Current Approval Amount:
93439.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94292.93

Court Cases

Court Case Summary

Filing Date:
2021-09-03
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:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
6 SOUTH BROADWAY CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State