Search icon

3143 BROADWAY CORP.

Company Details

Name: 3143 BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919779
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 3143 BROADWAY, C/O BETTOLONA, NEW YORK, NY, United States, 10027
Principal Address: 3143 BROADWAY, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEBASTIANO CAPPITTA DOS Process Agent 3143 BROADWAY, C/O BETTOLONA, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
SCHASTIANO CAPPITTA Chief Executive Officer 3143 BROADWAY, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2010-03-04 2013-04-05 Address 3143 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002257 2014-05-19 BIENNIAL STATEMENT 2014-03-01
130405000805 2013-04-05 CERTIFICATE OF CHANGE 2013-04-05
120508002748 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100304000499 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
125975.00
Total Face Value Of Loan:
125975.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
-10000.00
Total Face Value Of Loan:
89997.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99997
Current Approval Amount:
89997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91190.11
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125975
Current Approval Amount:
125975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127459.9

Court Cases

Court Case Summary

Filing Date:
2021-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ASTURILLO
Party Role:
Plaintiff
Party Name:
3143 BROADWAY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CUESTA,
Party Role:
Plaintiff
Party Name:
3143 BROADWAY CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State