Search icon

6025 BROADWAY RESTAURANT CORP.

Company Details

Name: 6025 BROADWAY RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2811031
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 6025 BROADWAY, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6025 BROADWAY, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
EFRAIN FARCIERT Chief Executive Officer 25 LODI ST, HACKENSACK, NJ, United States, 07601

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110818 Alcohol sale 2022-11-07 2022-11-07 2024-11-30 6025 BROADWAY, BRONX, New York, 10471 Restaurant

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 441 WEST 263 ST, APT 1 F, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 25 LODI ST, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2004-11-10 2025-04-24 Address 25 LODI ST, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2004-11-10 2025-04-24 Address 6025 BROADWAY, BRONX, NY, 10471, 4102, USA (Type of address: Service of Process)
2002-09-12 2004-11-10 Address 6025 BROADWAY, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424004063 2025-04-24 BIENNIAL STATEMENT 2025-04-24
140218000135 2014-02-18 ANNULMENT OF DISSOLUTION 2014-02-18
DP-1939317 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061106002806 2006-11-06 BIENNIAL STATEMENT 2006-09-01
041110002410 2004-11-10 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
55130.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2007-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GARDEN CITY BOXING CLUB, INC.
Party Role:
Plaintiff
Party Name:
6025 BROADWAY RESTAURANT CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State