Search icon

519 BROADWAY, LLC

Company Details

Name: 519 BROADWAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057626
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 519 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VG5PM0Z2ES3L60 4057626 US-NY GENERAL ACTIVE 2011-02-17

Addresses

Legal 519 BROADWAY, SARATOGA SPRINGS, US-NY, US, 12866
Headquarters 519 BROADWAY, SARATOGA SPRINGS, US-NY, US, 12866

Registration details

Registration Date 2018-10-30
Last Update 2024-06-11
Status LAPSED
Next Renewal 2024-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4057626

DOS Process Agent

Name Role Address
519 BROADWAY, LLC DOS Process Agent 519 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2012-12-24 2024-03-06 Address 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-12-13 2012-12-24 Address 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-02-18 2012-12-13 Address 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000707 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210204060851 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060547 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203007040 2017-02-03 BIENNIAL STATEMENT 2017-02-01
151026006099 2015-10-26 BIENNIAL STATEMENT 2015-02-01
130227002604 2013-02-27 BIENNIAL STATEMENT 2013-02-01
121224000554 2012-12-24 CERTIFICATE OF MERGER 2013-01-01
121213000380 2012-12-13 CERTIFICATE OF MERGER 2012-12-31
121018000750 2012-10-18 CERTIFICATE OF PUBLICATION 2012-10-18
121017000584 2012-10-17 CERTIFICATE OF AMENDMENT 2012-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5693927004 2020-04-06 0248 PPP 519 BOADWAY, SARATOGA SPRINGS, NY, 12866-2208
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92657.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2208
Project Congressional District NY-20
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93182.56
Forgiveness Paid Date 2020-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State