Search icon

BROADWAY WALLBOARD INC.

Company Details

Name: BROADWAY WALLBOARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2006 (19 years ago)
Entity Number: 3408038
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 900 SOUTH AVENUE STE 13 & 15, STATEN ISLAND, NY, United States, 10314
Principal Address: 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CASSERA Chief Executive Officer 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THOMAS NAPPO BROADWAY WALLBOARD INC DBA CROWN PARTITION DOS Process Agent 900 SOUTH AVENUE STE 13 & 15, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2022-04-07 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-26 2015-08-14 Address JOHN P MESSINA, 160 BROADWAY, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-09-01 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-01 2013-07-26 Address ROBERT CASSERA, 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150814000358 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
130726002006 2013-07-26 BIENNIAL STATEMENT 2012-09-01
110114002153 2011-01-14 BIENNIAL STATEMENT 2010-09-01
080915002032 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060901000626 2006-09-01 CERTIFICATE OF INCORPORATION 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
630500.00
Total Face Value Of Loan:
630500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-29
Type:
Unprog Rel
Address:
100 EAST 77TH ST., NEW YORK, NY, 10065
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
630500
Current Approval Amount:
630500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
636580.44

Court Cases

Court Case Summary

Filing Date:
2011-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BROADWAY WALLBOARD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE OPE,
Party Role:
Plaintiff
Party Name:
BROADWAY WALLBOARD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
BROADWAY WALLBOARD INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State