Search icon

101 BROADWAY REALTY LLC

Company Details

Name: 101 BROADWAY REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666781
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 101 BROADWAY, STE B01, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
101 BROADWAY REALTY LLC DOS Process Agent 101 BROADWAY, STE B01, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
ASHER GANCZ Agent 101 BROADWAY SUITE #B01, BROOKLYN, NY, 11211

History

Start date End date Type Value
2012-06-28 2014-06-26 Address 101 BROADWAY, STE B01, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-03-04 2012-06-28 Address 101 BROADWAY SUITE #B01, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-05-02 2009-03-04 Address 390 BERRY ST., #202, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522060163 2020-05-22 BIENNIAL STATEMENT 2020-05-01
161227006109 2016-12-27 BIENNIAL STATEMENT 2016-05-01
140626006358 2014-06-26 BIENNIAL STATEMENT 2014-05-01
120628002434 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100524002171 2010-05-24 BIENNIAL STATEMENT 2010-05-01
090304000389 2009-03-04 CERTIFICATE OF CHANGE 2009-03-04
080916000177 2008-09-16 CERTIFICATE OF PUBLICATION 2008-09-16
080502000942 2008-05-02 ARTICLES OF ORGANIZATION 2008-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5409028604 2021-03-20 0202 PPS 101 Broadway Apt B01, Brooklyn, NY, 11249-6297
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6297
Project Congressional District NY-07
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3511.41
Forgiveness Paid Date 2021-07-21
2394697700 2020-05-01 0202 PPP 101 BROADWAY APT B01, BROOKLYN, NY, 11211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3282.65
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State