Name: | BROAD STREET DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2002 (23 years ago) |
Entity Number: | 2757403 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: RAYMOND CHALME, 61 BROADWAY / SUITE 1407, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: RAYMOND CHALME, 61 BROADWAY / SUITE 1407, NEW YORK, NY, United States, 10006 |
Number | Type | End date |
---|---|---|
49BL1061802 | LIMITED LIABILITY BROKER | 2025-05-05 |
109917907 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401294350 | REAL ESTATE SALESPERSON | 2024-11-16 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-17 | 2012-06-26 | Address | 61 BROADWAY STE 1407, ATTN: RAYMOND CHALME, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2006-04-11 | 2008-04-17 | Address | 61 BROADWAY STE 1407, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2004-05-06 | 2006-04-11 | Address | 75 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2002-04-22 | 2004-05-06 | Address | ATT: MR. RAYMOND CHALME, 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626002053 | 2012-06-26 | BIENNIAL STATEMENT | 2012-04-01 |
100507002922 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080417002592 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060411002372 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
040506002209 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
020422000355 | 2002-04-22 | ARTICLES OF ORGANIZATION | 2002-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311224679 | 0215000 | 2007-07-20 | 370 LEXINGTON AVE, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202647889 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2007-10-02 |
Abatement Due Date | 2007-10-05 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-10-02 |
Abatement Due Date | 2007-10-05 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1952298303 | 2021-01-20 | 0202 | PPS | 80 Broad St Fl 2, New York, NY, 10004-3302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4256307101 | 2020-04-13 | 0202 | PPP | 80 Broad Street, Second Floor, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State