Search icon

BROADWAY FURNITURE GROUP INC.

Company Details

Name: BROADWAY FURNITURE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932616
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 1239 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY FURNITURE GROUP INC. DOS Process Agent 1239 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LISA THALER Chief Executive Officer 1239 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
272366321
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-28 2020-04-15 Address 1239 BROADWAY, SUITE 1004, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-14 2020-01-28 Address 260 WEST 36TH STREET-9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-04-14 2020-01-28 Address 260 WEST 36TH STREET-9TH FL, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2013-12-09 2014-04-14 Address 260 WEST 36TH STREET, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2013-12-09 2020-01-28 Address 260 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415060175 2020-04-15 BIENNIAL STATEMENT 2020-04-01
200128060106 2020-01-28 BIENNIAL STATEMENT 2018-04-01
140414006664 2014-04-14 BIENNIAL STATEMENT 2014-04-01
131209006525 2013-12-09 BIENNIAL STATEMENT 2012-04-01
100402000704 2010-04-02 CERTIFICATE OF INCORPORATION 2010-04-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
98425.00
Total Face Value Of Loan:
98425.00
Date:
2020-05-20
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:
199800.00
Date:
2020-04-28
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:
128837.00
Total Face Value Of Loan:
128837.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98425
Current Approval Amount:
98425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99376.44
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128837
Current Approval Amount:
128837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
130536.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State