Search icon

THE PET MARKET BROADWAY, INC.

Company Details

Name: THE PET MARKET BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2877939
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1570 FIRST AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1570 FIRST AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SPYROS ALEXOPOULOS Chief Executive Officer C/O THE PET MARKET, 1570 FIRST AVE GROUND FLR, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2011-04-26 2013-04-22 Address 218 WEST 72ND STREET #4RE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-04-26 2013-04-22 Address 218 WEST 72ND STREET #4RE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2011-04-26 2013-04-22 Address 218 WEST 72ND STREET #4RE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-04-29 2011-04-26 Address 145 WEST 62ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-04-29 2011-04-26 Address 210 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-03-06 2011-04-26 Address 210 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002072 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110426002780 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090319002540 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070412002600 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050429002542 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030306000492 2003-03-06 CERTIFICATE OF INCORPORATION 2003-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-26 No data 2821 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-25 No data 2821 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2957304 OL VIO INVOICED 2019-01-04 300 OL - Other Violation
2927057 OL VIO CREDITED 2018-11-08 150 OL - Other Violation
2696410 CL VIO INVOICED 2017-11-20 350 CL - Consumer Law Violation
2696411 OL VIO INVOICED 2017-11-20 500 OL - Other Violation
2550670 CL VIO CREDITED 2017-02-10 175 CL - Consumer Law Violation
2550671 OL VIO CREDITED 2017-02-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-26 Default Decision NO LASER POINTER SIGN/BAD DISPLAY 1 No data 1 No data
2017-01-25 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-01-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525107710 2020-05-01 0202 PPP 224 W 72ND ST, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15060
Loan Approval Amount (current) 15060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15200.62
Forgiveness Paid Date 2021-04-12
8818268306 2021-01-30 0202 PPS 224 W 72nd St, New York, NY, 10023-2832
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23387
Loan Approval Amount (current) 23387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-2832
Project Congressional District NY-12
Number of Employees 6
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23551.89
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State