Search icon

149 SOUTH BROADWAY, INC.

Company Details

Name: 149 SOUTH BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (22 years ago)
Entity Number: 2835235
ZIP code: 12828
County: Saratoga
Place of Formation: New York
Address: 1569 ROUTE 9, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W JOHN SMITH Chief Executive Officer 1569 ROUTE 9, FORT EDWARD, NY, United States, 12828

DOS Process Agent

Name Role Address
149 SOUTH BROADWAY, INC. DOS Process Agent 1569 ROUTE 9, FORT EDWARD, NY, United States, 12828

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 1569 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-01-28 Address 1569 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2023-06-09 2023-06-09 Address 1569 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-01-28 Address 1569 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-15 2023-06-09 Address 1569 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2010-11-15 2023-06-09 Address 1569 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2006-06-01 2010-11-15 Address 1569 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2004-12-09 2010-11-15 Address 1569 ROUTE 9, FT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
2004-12-09 2010-11-15 Address 1569 ROUTE 9, FT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128003093 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230609002733 2023-06-09 BIENNIAL STATEMENT 2022-11-01
201106060404 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181113006917 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170912006231 2017-09-12 BIENNIAL STATEMENT 2016-11-01
141103006430 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121120006130 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101115002553 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081022002842 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061020002024 2006-10-20 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356537100 2020-04-15 0248 PPP 1569 ROUTE 9, FORT EDWARD, NY, 12828-2454
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197740
Loan Approval Amount (current) 197740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT EDWARD, SARATOGA, NY, 12828-2454
Project Congressional District NY-20
Number of Employees 17
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200345.83
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1590785 Intrastate Non-Hazmat 2024-05-23 19184 2023 2 1 Private(Property)
Legal Name 149 SOUTH BROADWAY INC
DBA Name ABSOLUTE AUTO CREDIT
Physical Address 1569 ROUTE 9, FORT EDWARD, NY, 12828-2454, US
Mailing Address 1569 ROUTE 9, FORT EDWARD, NY, 12828-2454, US
Phone (518) 745-0316
Fax (518) 615-0211
E-mail DANA@ABSOLUTEAUTOCREDIT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY3982510200
Sequence number for each vehicle involved in a crash 3
The date a incident occurred 2023-05-09
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVACWCT55HP01019
Vehicle license number 24346TT
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State