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
030722000579 2003-07-22 AFFIDAVIT OF PUBLICATION 2003-07-22
030722000578 2003-07-22 AFFIDAVIT OF PUBLICATION 2003-07-22
030411000074 2003-04-11 ARTICLES OF ORGANIZATION 2003-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-22 No data 5134 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-09 No data 5134 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 5134 BROADWAY, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-17 No data 5134 BROADWAY, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 5134 BROADWAY, Manhattan, NEW YORK, NY, 10034 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 5134 BROADWAY, Manhattan, NEW YORK, NY, 10034 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 5134 BROADWAY, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 5134 BROADWAY, Manhattan, NEW YORK, NY, 10034 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835278406 2021-02-05 0202 PPS 5134 Broadway, New York, NY, 10034-1111
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365030
Loan Approval Amount (current) 365030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-1111
Project Congressional District NY-13
Number of Employees 49
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367088.36
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100877 Fair Labor Standards Act 2011-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-23
Termination Date 2011-04-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name JALLOW
Role Plaintiff
Name BROADWAY BRIDGE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State