Search icon

1501 BROAD STREET CORP.

Company Details

Name: 1501 BROAD STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2000 (25 years ago)
Entity Number: 2529198
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 1301 BROAD ST, UTICA, NY, United States, 13504
Address: 2110 GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C. LOUIS ABELOVE ESQ. DOS Process Agent 2110 GENESEE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
PHILIP CASAMENTO Chief Executive Officer 1301 BROAD ST, UTICA, NY, United States, 13504

History

Start date End date Type Value
2018-08-23 2020-07-17 Address P.O. BOX 8010, UTICA, NY, 13505, USA (Type of address: Service of Process)
2000-07-10 2018-08-23 Address P.O. BOX 8010, UTICA, NY, 13505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060042 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180823006176 2018-08-23 BIENNIAL STATEMENT 2018-07-01
171215002040 2017-12-15 BIENNIAL STATEMENT 2016-07-01
100730002045 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080717002462 2008-07-17 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37362.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State