Search icon

PUTORTI'S BROADWAY MARKET, LLC

Company Details

Name: PUTORTI'S BROADWAY MARKET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 2008 (17 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 3664881
ZIP code: 12887
County: Washington
Place of Formation: New York
Address: 155 BROADWAY, WHITEHALL, NY, United States, 12887

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 155 BROADWAY, WHITEHALL, NY, United States, 12887

History

Start date End date Type Value
2008-04-29 2024-02-15 Address 155 BROADWAY, WHITEHALL, NY, 12887, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215001055 2024-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-08
200403060158 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180416006135 2018-04-16 BIENNIAL STATEMENT 2018-04-01
140409006072 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120517002021 2012-05-17 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33217.00
Total Face Value Of Loan:
33217.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33217
Current Approval Amount:
33217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33474.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State