Search icon

BROADWAY MINERVA CLEANERS LLC

Headquarter

Company Details

Name: BROADWAY MINERVA CLEANERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935250
ZIP code: 10454
County: Queens
Place of Formation: New York
Address: 780 EAST 134TH STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-726-2336

Links between entities

Type Company Name Company Number State
Headquarter of BROADWAY MINERVA CLEANERS LLC, RHODE ISLAND 001721066 RHODE ISLAND
Headquarter of BROADWAY MINERVA CLEANERS LLC, CONNECTICUT 0938725 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PBRYNDELL6J6 2024-05-18 780 E 134TH ST, BRONX, NY, 10454, 3527, USA 780 E 134TH ST, BRONX, NY, 10454, 3527, USA

Business Information

URL www.bunkergearcleaners.com
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-05-23
Initial Registration Date 2009-07-27
Entity Start Date 2003-07-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990, 812332
Product and Service Codes H242, H942, J042, K042, K084

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY XIRAS
Role ACCOUNTS MANAGER
Address 780 E 134TH STREET, BRONX, NY, 10454, 3527, USA
Title ALTERNATE POC
Name JOSEPH XIRAS
Role PRESIDENT
Address 780 E 134TH ST, BRONX, NY, 10454, 3527, USA
Government Business
Title PRIMARY POC
Name JOSEPH XIRAS
Role PRESIDENT
Address 780 E 134TH STREET, BRONX, NY, 10454, 3527, USA
Title ALTERNATE POC
Name JOSEPH XIRAS
Address 780 E 134TH ST, BRONX, NY, 10454, 3527, USA
Past Performance
Title PRIMARY POC
Name MARY XIRAS
Role ACCOUNTS MANAGER
Address 780 E 134TH ST, BRONX, NY, 10454, 3527, USA
Title ALTERNATE POC
Name JOSEPH XIRAS
Address 780 E 134TH ST, BRONX, NY, 10454, 3527, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5L9L5 Active Non-Manufacturer 2009-07-20 2024-05-18 2028-05-23 2024-05-18

Contact Information

POC JOSEPH XIRAS
Phone +1 212-756-8000
Address 780 E 134TH ST, BRONX, NY, 10454 3527, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOSEPH XIRAS DOS Process Agent 780 EAST 134TH STREET, BRONX, NY, United States, 10454

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1183354-DCA Inactive Business 2004-10-22 2011-12-31

History

Start date End date Type Value
2017-07-14 2023-07-06 Address 780 EAST 134TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2003-07-28 2023-07-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-07-28 2017-07-14 Address 29-09 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706000807 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220505003197 2022-05-05 BIENNIAL STATEMENT 2021-07-01
190801061087 2019-08-01 BIENNIAL STATEMENT 2019-07-01
170714006148 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150729006148 2015-07-29 BIENNIAL STATEMENT 2015-07-01
130710006243 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110803002095 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708002456 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070720002070 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050707002033 2005-07-07 BIENNIAL STATEMENT 2005-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-07 No data 780 E 134TH ST, Bronx, BRONX, NY, 10454 NOH Withdrawn 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
2384276 PL VIO CREDITED 2016-07-18 500 PL - Padlock Violation
694074 RENEWAL INVOICED 2009-11-18 340 LDJ License Renewal Fee
694075 RENEWAL INVOICED 2007-11-29 340 LDJ License Renewal Fee
694076 RENEWAL INVOICED 2005-12-29 340 LDJ License Renewal Fee
634631 LICENSE INVOICED 2004-10-27 255 Laundry Jobber License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 3000 2010-09-16 2010-07-23 2010-07-23
Unique Award Key CONT_AWD_3000_9700_N0060410D3003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR PANT
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes J042: MAINT-REP OF FIRE-RESCUE-SAFETY EQ

Recipient Details

Recipient BROADWAY MINERVA CLEANERS LLC
UEI PBRYNDELL6J6
Legacy DUNS 877737473
Recipient Address UNITED STATES, 780 E 134TH ST, BRONX, 104543527
No data IDV N0060410D3003 2010-09-13 No data No data
Unique Award Key CONT_IDV_N0060410D3003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 123268.50

Description

Title REPAIR PANT
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes J042: MAINT-REP OF FIRE-RESCUE-SAFETY EQ

Recipient Details

Recipient BROADWAY MINERVA CLEANERS LLC
UEI PBRYNDELL6J6
Legacy DUNS 877737473
Recipient Address UNITED STATES, 780 E 134TH ST, BRONX, BRONX, NEW YORK, 104543527
No data IDV W912KN11A0001 2011-03-29 No data No data
Unique Award Key CONT_IDV_W912KN11A0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25000.00

Description

Title LAUNDRY SERVICES FOR THE WAREHOUSE AND RECRUITING
NAICS Code 812320: DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN-OPERATED)
Product and Service Codes S209: LAUNDRY AND DRYCLEANING SERVICES

Recipient Details

Recipient BROADWAY MINERVA CLEANERS LLC
UEI PBRYNDELL6J6
Legacy DUNS 877737473
Recipient Address UNITED STATES, 780 E 134TH ST, BRONX, BRONX, NEW YORK, 104543527

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777057300 2020-04-30 0202 PPP 780 East 134 Street, Bronx, NY, 10454
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377155
Loan Approval Amount (current) 377155
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 49
NAICS code 812332
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381094.17
Forgiveness Paid Date 2021-05-12
1526868501 2021-02-19 0202 PPS 780 E 134th St, Bronx, NY, 10454-3527
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384657
Loan Approval Amount (current) 384657
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3527
Project Congressional District NY-15
Number of Employees 53
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386964.94
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State