Search icon

CTM BDWY, LLC

Company Details

Name: CTM BDWY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875545
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 913 BROADWAY, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DEECSKK8YTK5 2022-03-15 913 BROADWAY, NEW YORK, NY, 10010, 7106, USA 1823 2ND AVENUE, APT 2S, NEW YORK, NY, 10128, USA

Business Information

Division Name PUNCH BAR & GRILL
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2009-09-09
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL DRONEY
Role PARTNER
Address 1823 2ND AVENUE, APT 2S, NEW YORK, NY, 10128, USA
Government Business
Title PRIMARY POC
Name MICHAEL DRONEY
Role PARTNER
Address 1823 2ND AVENUE, APT 2S, NEW YORK, NY, 10128, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 913 BROADWAY, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
191105060867 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171106006469 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102006667 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006682 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111206002566 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100311000539 2010-03-11 CERTIFICATE OF PUBLICATION 2010-03-11
091113000808 2009-11-13 CERTIFICATE OF CHANGE 2009-11-13
091105000076 2009-11-05 ARTICLES OF ORGANIZATION 2009-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007437203 2020-04-15 0202 PPP 913 BROADWAY, NEW YORK, NY, 10010-0001
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195600
Loan Approval Amount (current) 195600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9645488406 2021-02-17 0202 PPS 1614 York Ave, New York, NY, 10028-6257
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273843
Loan Approval Amount (current) 273843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-6257
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808357 Americans with Disabilities Act - Other 2018-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-13
Termination Date 2019-01-02
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name CTM BDWY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State