Search icon

BROADWAY SHIPPING SERVICES, INC.

Company Details

Name: BROADWAY SHIPPING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3054127
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1357 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KETAN SETH Chief Executive Officer 1357 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1357 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-05-17 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-17 2006-06-14 Address KETAN SETH, 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080611002139 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060614002265 2006-06-14 BIENNIAL STATEMENT 2006-05-01
040517000425 2004-05-17 CERTIFICATE OF INCORPORATION 2004-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-02 No data 1359 BROADWAY, Manhattan, NEW YORK, NY, 10018 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
2660383 OL VIO INVOICED 2017-08-29 500 OL - Other Violation
2660382 CL VIO INVOICED 2017-08-29 350 CL - Consumer Law Violation
2624162 OL VIO CREDITED 2017-06-13 250 OL - Other Violation
2624161 CL VIO CREDITED 2017-06-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-06-02 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563887400 2020-05-07 0202 PPP 243 5TH AVE, NEW YORK, NY, 10016-8703
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132441
Loan Approval Amount (current) 132441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-8703
Project Congressional District NY-12
Number of Employees 15
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124923.19
Forgiveness Paid Date 2022-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State