Search icon

THE BROADWAY WORKSHOP LLC

Company Details

Name: THE BROADWAY WORKSHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2007 (18 years ago)
Entity Number: 3580434
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 445 WEST 54TH STREET, 5A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE BROADWAY WORKSHOP LLC DOS Process Agent 445 WEST 54TH STREET, 5A, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MARC TUMMINELLI Agent 409 W. 48TH ST. #5FF, NEW YORK, NY, 10036

History

Start date End date Type Value
2009-12-07 2013-11-13 Address 692 10TH AVENUE, #2C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-15 2009-12-07 Address 409 W. 48TH ST #5FF, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031060216 2019-10-31 BIENNIAL STATEMENT 2019-10-01
131113006584 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111103002432 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091207002690 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071015001322 2007-10-15 ARTICLES OF ORGANIZATION 2007-10-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4322505000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE BROADWAY WORKSHOP LLC
Recipient Name Raw THE BROADWAY WORKSHOP LLC
Recipient Address 692 10TH AVE STE 2C, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1096.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071607701 2020-05-01 0202 PPP 445 W54TH ST APT 5A, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51127
Loan Approval Amount (current) 51127
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 611610
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 Non-Veteran
Forgiveness Amount 51609.95
Forgiveness Paid Date 2021-04-14
9649258306 2021-01-31 0202 PPS 445 W 54th St Apt 5A, New York, NY, 10019-4652
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21007
Loan Approval Amount (current) 21007
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 New York, NEW YORK, NY, 10019-4652
Project Congressional District NY-12
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21143.1
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State