Search icon

BROADWAY MOTORS INC.

Company Details

Name: BROADWAY MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3491892
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2451 1ST AVE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE VERTUCCI DOS Process Agent 2451 1ST AVE, NEW YORK, NY, United States, 10035

Filings

Filing Number Date Filed Type Effective Date
DP-2026456 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070320000657 2007-03-20 CERTIFICATE OF INCORPORATION 2007-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226877701 2020-05-01 0235 PPP 829 SUNRISE HWY, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19792
Loan Approval Amount (current) 19792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20010.75
Forgiveness Paid Date 2021-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State