Search icon

BROADWAY NATIONAL GROUP LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 2019-05-15
Name of individual signing DIANE BELKIN
BROADWAY NATIONAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 320264344 2018-05-09 BROADWAY NATIONAL GROUP LLC 94
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
BROADWAY NATIONAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 320264344 2017-05-26 BROADWAY NATIONAL GROUP LLC 63
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8937647102 2020-04-15 0235 PPP 100 DAVIDS DR, HAUPPAUGE, NY, 11788-2043
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1809900
Loan Approval Amount (current) 1809900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2043
Project Congressional District NY-01
Number of Employees 106
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1832473.48
Forgiveness Paid Date 2021-07-15
4437688508 2021-02-25 0235 PPS 100 Davids Dr, Hauppauge, NY, 11788-2043
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1764800
Loan Approval Amount (current) 1764800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2043
Project Congressional District NY-01
Number of Employees 120
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1783183.33
Forgiveness Paid Date 2022-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State