Search icon

4519 BROADWAY INC.

Company Details

Name: 4519 BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2655990
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 THIRD AVENUE, SUITE 1400, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-289-7537

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IRWIN, LEWIN, COHN & LEWIN, P.C. DOS Process Agent 845 THIRD AVENUE, SUITE 1400, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2084534-DCA Inactive Business 2019-04-11 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2146484 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
010629000425 2001-06-29 CERTIFICATE OF INCORPORATION 2001-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-03 No data 4519 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 4519 BROADWAY, Manhattan, NEW YORK, NY, 10040 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 4519 BROADWAY, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-12 No data 4519 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-24 2020-02-13 Surcharge/Overcharge Yes 200.00 Cash Amount
2019-03-22 2019-04-11 Billing Dispute Yes 201.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2833308 FINGERPRINT CREDITED 2018-08-27 75 Fingerprint Fee
2826111 FINGERPRINT INVOICED 2018-08-05 75 Fingerprint Fee
2826112 LICENSE INVOICED 2018-08-05 170 Secondhand Dealer General License Fee
2825941 PL VIO INVOICED 2018-08-03 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-25 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: Business accepts trade-ins 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4269497405 2020-05-08 0202 PPP 4519 BROADWAY, NEW YORK, NY, 10040
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13832
Loan Approval Amount (current) 13832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14009.13
Forgiveness Paid Date 2021-08-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State