Search icon

BROADWAY ASIA COMPANY, L.L.C.

Company Details

Name: BROADWAY ASIA COMPANY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3237392
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 257 W. 52ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HJCYBXNBYS65 2025-04-01 257 W 52ND ST, FL 2, NEW YORK, NY, 10019, 5837, USA 630 9TH AVENUE, SUITE 612, NEW YORK, NY, 10036, USA

Business Information

URL https://www.broadwayasia.com/
Division Name BROADWAY ASIA COMPANY, LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-03
Initial Registration Date 2021-01-29
Entity Start Date 2005-07-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACKIE NEWMAN
Address 409 ACADEMY ST, SOUTH ORANGE, NJ, 07079, USA
Government Business
Title PRIMARY POC
Name JACKIE NEWMAN
Address 409 ACADEMY ST, SOUTH ORANGE, NJ, 07079, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BROADWAY ASIA COMPANY LLC DOS Process Agent 257 W. 52ND ST., 2ND FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
SIMONE GENATT Agent JIGSAW PRODUCTIONS, INC., 729 SEVENTH AVE 12TH FLOOR, NEW YORK, NY, 10019

History

Start date End date Type Value
2012-11-01 2023-07-07 Address 257 W. 52ND ST., 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-29 2023-07-07 Address JIGSAW PRODUCTIONS, INC., 729 SEVENTH AVE 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2005-07-29 2012-11-01 Address JIGSAW PRODUCTIONS, INC., 729 SEVENTH AVE 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003454 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210721001409 2021-07-21 BIENNIAL STATEMENT 2021-07-21
130730002097 2013-07-30 BIENNIAL STATEMENT 2013-07-01
121101000744 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
110810002274 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090715002435 2009-07-15 BIENNIAL STATEMENT 2009-07-01
060126001480 2006-01-26 AFFIDAVIT OF PUBLICATION 2006-01-26
060126001473 2006-01-26 AFFIDAVIT OF PUBLICATION 2006-01-26
050729001116 2005-07-29 ARTICLES OF ORGANIZATION 2005-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032238710 2021-04-03 0202 PPS 257 W 52nd St Fl 2, New York, NY, 10019-5837
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34377
Loan Approval Amount (current) 34377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-5837
Project Congressional District NY-12
Number of Employees 3
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34688.75
Forgiveness Paid Date 2022-03-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State