Search icon

BROADWAY 104, LLC

Company Details

Name: BROADWAY 104, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2004 (21 years ago)
Entity Number: 3024495
ZIP code: 10025
County: New York
Place of Formation: New York
Address: CAFE DU SOLEIL, 2723 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-316-5000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent CAFE DU SOLEIL, 2723 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132017 No data Alcohol sale 2023-12-22 2023-12-22 2025-03-31 245 W 104TH ST, NEW YORK, New York, 10025 Restaurant
0370-23-132017 No data Alcohol sale 2023-12-22 2023-12-22 2025-03-31 245 W 104TH ST, NEW YORK, New York, 10025 Food & Beverage Business
1187714-DCA Inactive Business 2005-01-14 No data 2020-06-25 No data No data

History

Start date End date Type Value
2023-02-10 2024-03-04 Address CAFE DU SOLEIL, 2723 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-03-31 2023-02-10 Address CAFE DU SOLEIL, 2723 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-03-10 2010-03-31 Address 251 WEST 138TH STREET, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005537 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230210000256 2023-02-10 BIENNIAL STATEMENT 2022-03-01
140514002484 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120413002551 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100331002065 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080325002394 2008-03-25 BIENNIAL STATEMENT 2008-03-01
041124000839 2004-11-24 CERTIFICATE OF AMENDMENT 2004-11-24
040310000699 2004-03-10 ARTICLES OF ORGANIZATION 2004-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-18 No data 245 W 104TH ST, 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
2017-05-04 No data 245 W 104TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 245 W 104TH ST, Manhattan, NEW YORK, NY, 10025 Closed 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
3174543 SWC-CIN-INT CREDITED 2020-04-10 690.6599731445312 Sidewalk Cafe Interest for Consent Fee
3164769 SWC-CON-ONL CREDITED 2020-03-03 10588.2001953125 Sidewalk Cafe Consent Fee
3144516 SWC-CON INVOICED 2020-01-15 445 Petition For Revocable Consent Fee
3144515 RENEWAL INVOICED 2020-01-15 510 Two-Year License Fee
3105692 NGC INVOICED 2019-10-23 20 No Good Check Fee
3015334 SWC-CIN-INT INVOICED 2019-04-10 675.1199951171875 Sidewalk Cafe Interest for Consent Fee
2998120 SWC-CON-ONL INVOICED 2019-03-06 10350.150390625 Sidewalk Cafe Consent Fee
2813331 SWC-CON CREDITED 2018-07-16 445 Petition For Revocable Consent Fee
2813332 SWC-CON-ONL INVOICED 2018-07-16 10157.16015625 Sidewalk Cafe Consent Fee
2813334 SWC-CIN-INT INVOICED 2018-07-16 662.5399780273438 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-18 Pleaded A [DOOR, WINDOW, ETC.] PROJECTS BEYOND THE DESIGNATED EXTERIOR PERIMETER OF THE SIDEWALK CAF+. 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2959915003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROADWAY 104, LLC
Recipient Name Raw BROADWAY 104, LLC
Recipient DUNS 605915557
Recipient Address 2723 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10025-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036407710 2020-05-01 0202 PPP 2723 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121270
Loan Approval Amount (current) 121270
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, 10025-0001
Project Congressional District NY-13
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 122557.48
Forgiveness Paid Date 2021-05-27
9290498507 2021-03-12 0202 PPS 2723 Broadway, New York, NY, 10025-3940
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166855
Loan Approval Amount (current) 166855
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, 10025-3940
Project Congressional District NY-13
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 168281.24
Forgiveness Paid Date 2022-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003813 Other Contract Actions 2020-05-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-15
Termination Date 2021-06-24
Date Issue Joined 2020-10-22
Pretrial Conference Date 2020-09-24
Section 1332
Sub Section CT
Status Terminated

Parties

Name BROADWAY 104, LLC
Role Plaintiff
Name AXA FINANCIAL, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State