Search icon

BROADWAY LUMBER SUPPLIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY LUMBER SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2004 (21 years ago)
Entity Number: 3100282
ZIP code: 11221
County: Kings
Place of Formation: New York
Activity Description: We sell kitchen cabinets, paint, paint sundries, hardware, lumber, plumbing and electrical supplies
Address: 965 BROADWAY, STE 711, BROOKLYN, NY, United States, 11221
Principal Address: 965 BROADWAY, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-919-1021

Website http://www.broadwaylumber.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JULIO SALINAS Chief Executive Officer 965 BROADWAY, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
BROADWAY LUMBER SUPPLIES CORP. DOS Process Agent 965 BROADWAY, STE 711, BROOKLYN, NY, United States, 11221

Agent

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

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 965 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-09-17 2024-09-19 Address 45 JOHN STREET, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-08-30 2024-09-19 Address 965 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2016-08-30 2020-09-17 Address 45 JOHN STREET, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919002968 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220923001028 2022-09-23 BIENNIAL STATEMENT 2022-09-01
200917060287 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180918006059 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160830002032 2016-08-30 BIENNIAL STATEMENT 2014-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2715725 OL VIO INVOICED 2017-12-26 1000 OL - Other Violation
123985 CL VIO INVOICED 2010-12-07 312.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-12 Pleaded BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33600.00
Total Face Value Of Loan:
33600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33600
Current Approval Amount:
33600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33846.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(781) 455-4834
Add Date:
2019-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State