Search icon

BROADWAY INMOTION INC.

Company Details

Name: BROADWAY INMOTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3519962
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRY BERNSTEIN DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL WATSON Chief Executive Officer 575 8TH AVE, 1712, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 575 8TH AVE, 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 255 WEST 36TH STREET,SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-31 2023-09-20 Address 255 WEST 36TH STREET,SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-31 2023-09-20 Address 255 WEST 36TH STREET,SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-28 2013-05-31 Address 205 LEXINGTON AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230920004066 2023-09-20 BIENNIAL STATEMENT 2023-05-01
210823001111 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170728006121 2017-07-28 BIENNIAL STATEMENT 2017-05-01
150615006102 2015-06-15 BIENNIAL STATEMENT 2015-05-01
131211000299 2013-12-11 CERTIFICATE OF AMENDMENT 2013-12-11

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
28435.00
Total Face Value Of Loan:
28435.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28435
Current Approval Amount:
28435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28653.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State