Search icon

BROADTRADE ENERGY GROUP LLC

Company Details

Name: BROADTRADE ENERGY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2010 (15 years ago)
Entity Number: 3970324
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-07 127TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
BROADTRADE ENERGY GROUP LLC DOS Process Agent 20-07 127TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2019-06-19 2020-07-08 Address 20-07 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-07-07 2019-06-19 Address 43-18 MAIN STREET, 1/F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316000852 2021-03-16 CERTIFICATE OF PUBLICATION 2021-03-16
200708060264 2020-07-08 BIENNIAL STATEMENT 2020-07-01
190619000150 2019-06-19 CERTIFICATE OF CHANGE 2019-06-19
120807006910 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100913000698 2010-09-13 CERTIFICATE OF PUBLICATION 2010-09-13
100707000650 2010-07-07 ARTICLES OF ORGANIZATION 2010-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345842090 0215000 2022-03-17 233 WEST 125 STREET, NEW YORK, NY, 10027
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-03-17
Case Closed 2022-03-29

Related Activity

Type Inspection
Activity Nr 1452104
Safety Yes
344521042 0215000 2019-12-18 233 WEST 125 STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-03-29

Related Activity

Type Inspection
Activity Nr 1452103
Safety Yes
Type Inspection
Activity Nr 1452127
Safety Yes
Type Inspection
Activity Nr 1452110
Safety Yes
Type Inspection
Activity Nr 1452118
Safety Yes
Type Inspection
Activity Nr 1452108
Safety Yes
Type Inspection
Activity Nr 1452115
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2020-06-02
Abatement Due Date 2020-06-12
Current Penalty 6747.0
Initial Penalty 6747.0
Final Order 2020-08-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: Location: 233 West 125 Street, New York, NY 10027 On or about: December 18, 2019 (a) A cord was used to energize a Ridgid 300 Power Drive with broken strain relief. The cord had strain damage exposing the internal wire insulation.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2020-06-02
Abatement Due Date 2020-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: Location: 233 West 125 Street, New York, NY 10027 On or about: December 18, 2019 (a) A worn cord was used to energize a Ridgid 300 Power Drive; the cord had visible damage exposing the internal insulation and wire at multiple locations.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721927303 2020-04-29 0202 PPP 2007 127TH ST, FLUSHING, NY, 11356-2321
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355535
Loan Approval Amount (current) 246948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11356-2321
Project Congressional District NY-14
Number of Employees 47
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249228.04
Forgiveness Paid Date 2021-04-08
3803688308 2021-01-22 0202 PPS 2007 127th St, College Point, NY, 11356-2321
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233905.98
Loan Approval Amount (current) 233905.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2321
Project Congressional District NY-14
Number of Employees 43
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235718.75
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State