Search icon

BROAD STREET SUITES LLC

Company Details

Name: BROAD STREET SUITES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982616
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BROAD STREET SUITES LLC DOS Process Agent 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-08-06 2024-08-01 Address 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-01-25 2018-08-06 Address 369 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-08-09 2012-01-25 Address 2615 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034219 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220930020692 2022-09-30 BIENNIAL STATEMENT 2022-08-01
200804060797 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006897 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804006405 2016-08-04 BIENNIAL STATEMENT 2016-08-01
121011006748 2012-10-11 BIENNIAL STATEMENT 2012-08-01
120125000039 2012-01-25 CERTIFICATE OF CHANGE 2012-01-25
101103000890 2010-11-03 CERTIFICATE OF PUBLICATION 2010-11-03
100809000686 2010-08-09 ARTICLES OF ORGANIZATION 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8864137209 2020-04-28 0202 PPP 369 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48253.25
Loan Approval Amount (current) 48253.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48879.88
Forgiveness Paid Date 2021-08-24
2253068506 2021-02-20 0202 PPS 369 Lexington Ave Fl 3, New York, NY, 10017-6544
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59567.75
Loan Approval Amount (current) 59567.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-6544
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60401.7
Forgiveness Paid Date 2022-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State