Name: | BROADWAY NATIONAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2007 (17 years ago) |
Entity Number: | 3610193 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADWAY NATIONAL GROUP LLC, MISSISSIPPI | 1091289 | MISSISSIPPI |
Headquarter of | BROADWAY NATIONAL GROUP LLC, Alaska | 10078881 | Alaska |
Headquarter of | BROADWAY NATIONAL GROUP LLC, Alabama | 000-528-411 | Alabama |
Headquarter of | BROADWAY NATIONAL GROUP LLC, MINNESOTA | 5704f63b-a9a3-e711-8186-00155d01c6c6 | MINNESOTA |
Headquarter of | BROADWAY NATIONAL GROUP LLC, KENTUCKY | 1042087 | KENTUCKY |
Headquarter of | BROADWAY NATIONAL GROUP LLC, COLORADO | 20161372889 | COLORADO |
Headquarter of | BROADWAY NATIONAL GROUP LLC, FLORIDA | M23000008035 | FLORIDA |
Headquarter of | BROADWAY NATIONAL GROUP LLC, RHODE ISLAND | 001341370 | RHODE ISLAND |
Headquarter of | BROADWAY NATIONAL GROUP LLC, CONNECTICUT | 3073194 | CONNECTICUT |
Headquarter of | BROADWAY NATIONAL GROUP LLC, IDAHO | 580613 | IDAHO |
Headquarter of | BROADWAY NATIONAL GROUP LLC, ILLINOIS | LLC_07115725 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROADWAY NATIONAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 320264344 | 2019-05-15 | BROADWAY NATIONAL GROUP LLC | 118 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-15 |
Name of individual signing | DIANE BELKIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 511110 |
Sponsor’s telephone number | 6317373140 |
Plan sponsor’s address | 1900 OCEAN AVE, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2018-05-09 |
Name of individual signing | DIANE BELKIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 511110 |
Sponsor’s telephone number | 6317373140 |
Plan sponsor’s address | 1900 OCEAN AVE, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2017-05-26 |
Name of individual signing | DIANE BELKIN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-02 | 2023-05-31 | Address | 100 DAVIDS DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2013-02-12 | 2019-12-02 | Address | 1900 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2012-08-20 | 2013-02-12 | Address | 2150 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2007-12-28 | 2012-08-20 | Address | 250 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215001776 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
230531000231 | 2023-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-30 |
211201000422 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060156 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171213006313 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
161221000325 | 2016-12-21 | CERTIFICATE OF AMENDMENT | 2016-12-21 |
160927006202 | 2016-09-27 | BIENNIAL STATEMENT | 2015-12-01 |
140909006306 | 2014-09-09 | BIENNIAL STATEMENT | 2013-12-01 |
130212000016 | 2013-02-12 | CERTIFICATE OF CHANGE | 2013-02-12 |
121005001270 | 2012-10-05 | CERTIFICATE OF PUBLICATION | 2012-10-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State