Search icon

BROADWAY BRIDGE, LLC

Company Details

Name: BROADWAY BRIDGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893500
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 5134 BROADWAY, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-569-4570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5134 BROADWAY, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2064707-DCA Active Business 2018-01-09 2023-10-31

Filings

Filing Number Date Filed Type Effective Date
130410006415 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110425002759 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090407002721 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070330002112 2007-03-30 BIENNIAL STATEMENT 2007-04-01
050419002372 2005-04-19 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364432 RENEWAL INVOICED 2021-08-30 550 Car Wash Renewal
3261734 LL VIO INVOICED 2020-11-24 450 LL - License Violation
3261735 OL VIO INVOICED 2020-11-24 370 OL - Other Violation
3084639 RENEWAL INVOICED 2019-09-13 550 Car Wash Renewal
3041106 LL VIO INVOICED 2019-05-30 250 LL - License Violation
2702194 LICENSE INVOICED 2017-11-29 550 Car Wash License Fee
2202687 OL VIO INVOICED 2015-10-26 250 OL - Other Violation
208371 OL VIO INVOICED 2013-02-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-01 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-10-01 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2019-05-17 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2015-10-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
365030.00
Total Face Value Of Loan:
365030.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365030
Current Approval Amount:
365030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367088.36

Court Cases

Court Case Summary

Filing Date:
2011-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JALLOW
Party Role:
Plaintiff
Party Name:
BROADWAY BRIDGE, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State