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

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

Form 5500 Series

Employer Identification Number (EIN):
262264181
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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)

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

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

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86256.92
Current Approval Amount:
86256.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87180.93
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83600
Current Approval Amount:
83600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84497.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State