Search icon

BROADWAY CHEMISTS, INC.

Company Details

Name: BROADWAY CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645980
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 194 BROADWAY, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-561-5253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADWAY CHEMISTS INC 401(K) 2023 262264181 2024-07-19 BROADWAY CHEMISTS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455614890
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing LAVANYA AUDHIREDDY
BROADWAY CHEMISTS INC 401(K) 2022 262264181 2023-10-12 BROADWAY CHEMISTS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455614890
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing LAVANYA AUDHIREDDY
BROADWAY CHEMISTS INC 401(K) 2021 262264181 2022-07-25 BROADWAY CHEMISTS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455614890
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing LAVANYA AUDHIREDDY
BROADWAY CHEMISTS INC 401(K) 2020 262264181 2021-10-14 BROADWAY CHEMISTS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455614890
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing LAVANYA AUDHIREDDY
BROADWAY CHEMISTS INC 401(K) 2019 262264181 2020-10-15 BROADWAY CHEMISTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455615253
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LAVANYA AUDHIREDDY
BROADWAY CHEMISTS INC 401(K) 2018 262264181 2019-06-06 BROADWAY CHEMISTS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455615253
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing RAVI SOMEPALLI
BROADWAY CHEMISTS INC 401(K) 2017 262264181 2018-07-16 BROADWAY CHEMISTS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455615253
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing RAVI SOMEPALLI
BROADWAY CHEMISTS INC 401(K) 2016 262264181 2017-09-07 BROADWAY CHEMISTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455615253
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing RAVI SOMEPALLI
BROADWAY CHEMISTS INC 401(K) 2015 262264181 2016-05-23 BROADWAY CHEMISTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 8455615253
Plan sponsor’s address 194 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing RAVI SOMEPALLI
BROADWAY CHEMISTS INC 401 K PROFIT SHARING PLAN TRUST 2010 262264181 2011-05-17 BROADWAY CHEMISTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 8455614890
Plan sponsor’s address 192 BROADWAY, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 262264181
Plan administrator’s name BROADWAY CHEMISTS INC
Plan administrator’s address 192 BROADWAY, NEWBURGH, NY, 12550
Administrator’s telephone number 8455614890

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing BROADWAY CHEMISTS INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SAIBABU APPALANENI Chief Executive Officer 194 BROADWAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2012-07-23 2014-11-06 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2012-07-23 2014-11-06 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-06-07 2012-07-23 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2012-06-07 2012-07-23 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-03-23 2012-06-07 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-03-23 2012-06-07 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2008-10-01 2014-04-22 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-03-18 2008-10-01 Address 408 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061385 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007112 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160318006045 2016-03-18 BIENNIAL STATEMENT 2016-03-01
141106002041 2014-11-06 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140422000679 2014-04-22 CERTIFICATE OF CHANGE 2014-04-22
140310006917 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120723002759 2012-07-23 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120607002380 2012-06-07 BIENNIAL STATEMENT 2012-03-01
100323002894 2010-03-23 BIENNIAL STATEMENT 2010-03-01
081001000202 2008-10-01 CERTIFICATE OF CHANGE 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122910 CL VIO INVOICED 2010-08-30 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222518501 2021-02-23 0202 PPS 194 Broadway, Newburgh, NY, 12550-5415
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86256.92
Loan Approval Amount (current) 86256.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5415
Project Congressional District NY-18
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87180.93
Forgiveness Paid Date 2022-03-30
4566497107 2020-04-13 0202 PPP 194 BROADWAY, NEWBURGH, NY, 12550-5415
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-5415
Project Congressional District NY-18
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84497.84
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State