Search icon

BROADFEET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROADFEET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074653
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 47-15 Overbrook Street, Douglaston, NY, United States, 11362

DOS Process Agent

Name Role Address
WENDY SHIUAN TYNG CHAN DOS Process Agent 47-15 Overbrook Street, Douglaston, NY, United States, 11362

History

Start date End date Type Value
2023-03-06 2025-03-20 Address 47-15 Overbrook Street, Douglaston, NY, 11362, USA (Type of address: Service of Process)
2017-03-06 2023-03-06 Address 110 JERICHO TURNPIKE, 2 F/L, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2015-03-24 2017-03-06 Address 47-15 OVERBROOK STREET, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2011-03-30 2015-03-24 Address 48-37 201 STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320004026 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230306003898 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210305061336 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060582 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170306006648 2017-03-06 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State