Search icon

1234 BROADWAY LLC

Company Details

Name: 1234 BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2004 (21 years ago)
Entity Number: 3000845
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 38 W 31ST ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
1234 BROADWAY LLC DOS Process Agent 38 W 31ST ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-04-04 2024-01-04 Address 38 W 31ST ST, NEW YORK, NY, 10001, 4403, USA (Type of address: Service of Process)
2004-01-15 2014-04-04 Address ATTN: ALFRED SABETFARD, 45 N. STATION PLAZA, STE 315, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004887 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220103003413 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102060537 2020-01-02 BIENNIAL STATEMENT 2020-01-01
171220006198 2017-12-20 BIENNIAL STATEMENT 2016-01-01
140404002017 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120309002223 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100318002163 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080124002255 2008-01-24 BIENNIAL STATEMENT 2008-01-01
051223002275 2005-12-23 BIENNIAL STATEMENT 2006-01-01
040428000118 2004-04-28 AFFIDAVIT OF PUBLICATION 2004-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9388797200 2020-04-28 0202 PPP 38 W 31 ST. SUITE 3, NEW YORK, NY, 10001
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61706
Loan Approval Amount (current) 61706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62252.06
Forgiveness Paid Date 2021-03-25
5255378404 2021-02-08 0202 PPS 38 W 31st St Ste 3, New York, NY, 10001-4498
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61674
Loan Approval Amount (current) 61674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-4498
Project Congressional District NY-12
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62143.74
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608707 Trademark 2016-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-11-09
Termination Date 2017-04-19
Section 1125
Status Terminated

Parties

Name PRL USA HOLDINGS, INC.
Role Plaintiff
Name 1234 BROADWAY LLC
Role Defendant
1608715 Trademark 2016-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-11-09
Termination Date 2017-04-19
Section 1114
Status Terminated

Parties

Name 1234 BROADWAY LLC
Role Defendant
Name MICHAEL KORS, L.L.C.
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State