Search icon

BROADWAY BROKERAGE INC.

Company Details

Name: BROADWAY BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2004 (20 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 3141275
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 32-18 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA ORFANOUDAKIS Chief Executive Officer 32-18 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-18 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2008-12-09 2024-11-19 Address 32-18 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2004-12-22 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-22 2024-11-19 Address 32-18 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000351 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
081209002699 2008-12-09 BIENNIAL STATEMENT 2008-12-01
041222000927 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
115300.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State