Search icon

BROAD FINANCIAL CENTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROAD FINANCIAL CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250711
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 565 FIFTH AVE, 565 5TH AVE 30TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BROAD FINANCIAL CTR C/O STAWSKI PARTNERS DOS Process Agent 565 FIFTH AVE, 565 5TH AVE 30TH FL, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID:
MNULDUJ9GK65
CAGE Code:
3RTT5
UEI Expiration Date:
2025-09-10

Business Information

Activation Date:
2024-09-12
Initial Registration Date:
2004-03-03

Commercial and government entity program

CAGE number:
3RTT5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-12
CAGE Expiration:
2029-09-12
SAM Expiration:
2025-09-10

Contact Information

POC:
FAITH RYAN

History

Start date End date Type Value
2019-07-24 2024-09-18 Address 565 FIFTH AVE, 565 5TH AVE 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-01-28 2019-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-25 2014-08-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-04-17 2002-07-25 Address 440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918000149 2024-09-18 BIENNIAL STATEMENT 2024-09-18
220322000420 2022-03-22 BIENNIAL STATEMENT 2020-04-01
190724060149 2019-07-24 BIENNIAL STATEMENT 2018-04-01
SR-86498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140815002112 2014-08-15 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
4523AD20P0926
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3432.00
Base And Exercised Options Value:
3432.00
Base And All Options Value:
3432.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2020-01-15
Description:
2 TREATMENTS (INITIAL AND FOLLOW UP)FOR BED BUGS IN THE PARTIAL AREAS OF THE 4TH FLOOR.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
4523AD20P0888
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2730.00
Base And Exercised Options Value:
2730.00
Base And All Options Value:
2730.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2020-01-09
Description:
COMMERICAL K9 BED BUG INSPECTIONAGREEMENT 4TH AND 5TH FLOOR.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
4523AD20P0871
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2020-01-09
Description:
TREATMENT FOR BED BUG PROBLEMS - 11TH FLOOR.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State