Search icon

BROAD STREET DEVELOPMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: RAYMOND CHALME, 61 BROADWAY / SUITE 1407, NEW YORK, NY, United States, 10006

Licenses

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311224679 0215000 2007-07-20 370 LEXINGTON AVE, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-07-20
Case Closed 2007-10-15

Related Activity

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565700
Loan Approval Amount (current) 565700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-3302
Project Congressional District NY-10
Number of Employees 33
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 491096.95
Forgiveness Paid Date 2023-03-10
4256307101 2020-04-13 0202 PPP 80 Broad Street, Second Floor, NEW YORK, NY, 10004
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539000
Loan Approval Amount (current) 539000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 545527.07
Forgiveness Paid Date 2021-07-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State