Search icon

BROADSTROKES, INC.

Company Details

Name: BROADSTROKES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2524230
ZIP code: 12589
County: New York
Place of Formation: Delaware
Address: 726 SHELDON RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
ADAM HOCEK DOS Process Agent 726 SHELDON RD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
ADAM HOCEK Chief Executive Officer 726 SHELDON RD, WALLKILL, NY, United States, 12589

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ADAM HOCEK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2253829
Trade Name:
BROADSTROKES INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q9DHEM51BUC9
CAGE Code:
4QFX9
UEI Expiration Date:
2025-02-17

Business Information

Doing Business As:
BROADSTROKES INC
Activation Date:
2024-02-20
Initial Registration Date:
2017-10-09

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 726 SHELDON RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2017-10-02 2025-05-08 Address 726 SHELDON RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2002-05-30 2017-10-02 Address 1735 YORK AVE, STE 27E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2002-05-30 2025-05-08 Address 726 SHELDON RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2000-06-22 2017-10-02 Address 1735 YORK AVENUE, SUITE 27E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508003832 2025-05-08 BIENNIAL STATEMENT 2025-05-08
180608006381 2018-06-08 BIENNIAL STATEMENT 2018-06-01
171002002007 2017-10-02 BIENNIAL STATEMENT 2016-06-01
020530002226 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000622000764 2000-06-22 APPLICATION OF AUTHORITY 2000-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State