Search icon

BROADWAY MOTOR CAR, INC.

Company Details

Name: BROADWAY MOTOR CAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1998 (27 years ago)
Entity Number: 2259118
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1426 ROUTE 9, HUDSON, NY, United States, 12534
Principal Address: 469 Fairview Ave, Hudson, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADWAY MOTOR 401(K) PLAN 2021 141805451 2022-10-10 BROADWAY MOTOR CAR, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5188280100
Plan sponsor’s address 469 FAIRVIEW AVENUE, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing BELINDA GRAZIANO
BROADWAY MOTOR 401(K) PLAN 2020 141805451 2021-10-14 BROADWAY MOTOR CAR, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5184777500
Plan sponsor’s address 324 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BELINDA GRAZIANO
BROADWAY MOTOR 401(K) PLAN 2019 141805451 2020-10-14 BROADWAY MOTOR CAR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5184777500
Plan sponsor’s address 324 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing BELINDA GRAZIANO
BROADWAY MOTOR 401(K) PLAN 2018 141805451 2019-10-14 BROADWAY MOTOR CAR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5184777500
Plan sponsor’s address 324 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ANTHONY GRAZIANO
BROADWAY MOTOR 401(K) PLAN 2017 141805451 2018-10-15 BROADWAY MOTOR CAR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5184777500
Plan sponsor’s address 324 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing BELINDA GRAZIANO
BROADWAY MOTOR 401(K) PLAN 2016 141805451 2017-09-07 BROADWAY MOTOR CAR, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5184777500
Plan sponsor’s address 324 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing BELINDA GRAZIANO
BROADWAY MOTOR 401(K) PLAN 2015 141805451 2016-07-27 BROADWAY MOTOR CAR, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5184777500
Plan sponsor’s address 324 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing BELINDA GRAZIANO
BROADWAY MOTOR 401(K) PLAN 2014 141805451 2015-10-15 BROADWAY MOTOR CAR, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5184777500
Plan sponsor’s address 324 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing BELINDA GRAZIANO
BROADWAY MOTOR 401(K) PLAN 2013 141805451 2014-10-13 BROADWAY MOTOR CAR, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 441120
Sponsor’s telephone number 5184777500
Plan sponsor’s address 324 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing BELINDA GRAZIANO

Chief Executive Officer

Name Role Address
ANTHONY GRAZIANO Chief Executive Officer 469 FAIRVIEW AVE, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1426 ROUTE 9, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1998-05-13 2011-08-22 Address 1233 ROUTE 9, STOCKPORT, NY, 12171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213002225 2021-12-13 BIENNIAL STATEMENT 2021-12-13
110822000391 2011-08-22 CERTIFICATE OF AMENDMENT 2011-08-22
980513000255 1998-05-13 CERTIFICATE OF INCORPORATION 1998-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326358307 2021-01-30 0248 PPP 324 Columbia Tpke, Rensselaer, NY, 12144-2919
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-2919
Project Congressional District NY-20
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20808.32
Forgiveness Paid Date 2021-08-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State