Search icon

812 BROADWAY INC.

Company Details

Name: 812 BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801442
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 152 ORCHARD ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AE SOOK CHOI Chief Executive Officer 152 ORCHARD ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
812 BROADWAY INC. DOS Process Agent 152 ORCHARD ST, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140622 Alcohol sale 2023-06-15 2023-06-15 2025-06-30 152 ORCHARD ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2017-04-27 2021-04-02 Address 152 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-06-10 2017-04-27 Address 196 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-05-02 2017-04-27 Address 196 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-05-02 2017-04-27 Address 196 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2011-05-02 2013-06-10 Address 196 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-06-23 2011-05-02 Address 196 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-04-22 2009-06-23 Address 812 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-04-22 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210402061204 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060940 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170427006225 2017-04-27 BIENNIAL STATEMENT 2017-04-01
130610002286 2013-06-10 BIENNIAL STATEMENT 2013-04-01
110502002301 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090623000080 2009-06-23 CERTIFICATE OF CHANGE 2009-06-23
090422000454 2009-04-22 CERTIFICATE OF INCORPORATION 2009-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723268301 2021-01-19 0202 PPS 152 Orchard St, New York, NY, 10002-2708
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2708
Project Congressional District NY-10
Number of Employees 11
NAICS code 713990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53545.09
Forgiveness Paid Date 2022-04-12
3058527200 2020-04-16 0202 PPP 152 Orchard Street, NEW YORK, NY, 10002-2708
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2708
Project Congressional District NY-10
Number of Employees 11
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53536.27
Forgiveness Paid Date 2021-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State