Search icon

BROADCAST DIRECT COMMUNICATIONS, INC.

Company Details

Name: BROADCAST DIRECT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2006 (19 years ago)
Date of dissolution: 22 Feb 2022
Entity Number: 3303966
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 12 HUNTINGTON RD, PORT WASHINGTON, NY, United States, 11050
Address: 130 SHORE ROAD STE 185, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA R KRESNER Chief Executive Officer 130 SHORE RD, STE 185, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 SHORE ROAD STE 185, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2022-02-22 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-02-22 Address 130 SHORE RD, STE 185, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2022-02-22 2022-02-22 Address 130 SHORE ROAD STE 185, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2008-04-29 2022-02-22 Address 130 SHORE RD, STE 185, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2006-01-10 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-10 2022-02-22 Address 130 SHORE ROAD STE 185, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222001233 2022-02-22 CERTIFICATE OF PAYMENT OF TAXES 2022-02-22
220222001252 2022-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-22
DP-2152092 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100712002906 2010-07-12 BIENNIAL STATEMENT 2010-01-01
080429002031 2008-04-29 BIENNIAL STATEMENT 2008-01-01
060110000999 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6040097306 2020-04-30 0235 PPP 30 LAWRENCE HILL RD, HUNTINGTON, NY, 11743-3116
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13388
Loan Approval Amount (current) 13388
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 HUNTINGTON, SUFFOLK, NY, 11743-3116
Project Congressional District NY-01
Number of Employees 2
NAICS code 561439
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 13498.04
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State