Search icon

BROADWAY 36TH REALTY LLC

Company Details

Name: BROADWAY 36TH REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620422
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 29 WEST 36TH ST STE 403, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O HORIZON EXPORT TRADING LLC DOS Process Agent 29 WEST 36TH ST STE 403, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-02-11 2019-09-04 Address 29 WEST 36TH ST STE 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-22 2014-02-11 Address 57 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215003190 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190904061433 2019-09-04 BIENNIAL STATEMENT 2018-01-01
170103007921 2017-01-03 BIENNIAL STATEMENT 2016-01-01
140211002421 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120223002010 2012-02-23 BIENNIAL STATEMENT 2012-01-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76588
Current Approval Amount:
76588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77559.51

Court Cases

Court Case Summary

Filing Date:
2013-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BROADWAY 36TH REALTY LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State