Search icon

BROADWATER & PEARL ASSOCIATES LLC

Company Details

Name: BROADWATER & PEARL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922781
ZIP code: 10158
County: New York
Place of Formation: New York
Address: DAVIDOFF HUTCHER & CITRON LLP, 605 THIRD AVE, NEW YORK, NY, United States, 10158

Contact Details

Phone +1 212-968-1776

DOS Process Agent

Name Role Address
C/O MATTHEW R. YOGG, ESQ. DOS Process Agent DAVIDOFF HUTCHER & CITRON LLP, 605 THIRD AVE, NEW YORK, NY, United States, 10158

Form 5500 Series

Employer Identification Number (EIN):
272194881
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-134050-02 No data Alcohol sale 2024-10-25 2024-10-25 2024-10-31 54 PEARL ST, NEW YORK, NY, 10004 Additional Bar
0370-24-134050 No data Alcohol sale 2024-10-25 2024-10-25 2024-10-31 54 PEARL ST, NEW YORK, NY, 10004 Food & Beverage Business
0370-24-134050-01 No data Alcohol sale 2024-10-25 2024-10-25 2024-10-31 54 PEARL ST, NEW YORK, NY, 10004 Additional Bar

History

Start date End date Type Value
2012-04-09 2018-10-04 Address 729 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-03-11 2012-04-09 Address 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004000241 2018-10-04 CERTIFICATE OF CHANGE 2018-10-04
141029000785 2014-10-29 CERTIFICATE OF AMENDMENT 2014-10-29
120409000475 2012-04-09 CERTIFICATE OF CHANGE (BY AGENT) 2012-04-09
100311000364 2010-03-11 ARTICLES OF ORGANIZATION 2010-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015826 SWC-CIN-INT INVOICED 2019-04-10 1052.8800048828125 Sidewalk Cafe Interest for Consent Fee
2998567 SWC-CON-ONL INVOICED 2019-03-06 16141.2998046875 Sidewalk Cafe Consent Fee
2949715 SWC-CON-ONL INVOICED 2018-12-21 0.009999999776483 Sidewalk Cafe Consent Fee
2773801 SWC-CIN-INT INVOICED 2018-04-10 1033.22998046875 Sidewalk Cafe Interest for Consent Fee
2753032 SWC-CON-ONL INVOICED 2018-03-01 15840.330078125 Sidewalk Cafe Consent Fee
2700415 SWC-CONADJ INVOICED 2017-11-27 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2607384 RENEWAL INVOICED 2017-05-08 510 Two-Year License Fee
2607385 SWC-CON CREDITED 2017-05-08 445 Petition For Revocable Consent Fee
2590921 SWC-CIN-INT INVOICED 2017-04-15 1011.989990234375 Sidewalk Cafe Interest for Consent Fee
2556753 SWC-CON-ONL INVOICED 2017-02-21 15514.5302734375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
0.29
Total Face Value Of Loan:
923680.00
Date:
2020-04-14
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:
708600.00
Total Face Value Of Loan:
708600.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State