Search icon

BROADCO CONSTRUCTION CORP.

Company Details

Name: BROADCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2011 (14 years ago)
Entity Number: 4117696
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 8007 24TH, EAST ELMHURST, NY, United States, 11370
Principal Address: 8007 24TH ST, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 718-505-1680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD JAVED DOS Process Agent 8007 24TH, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
MOHAMMAD JANED Chief Executive Officer 8007 24TH ST, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
1451840-DCA Active Business 2012-12-11 2025-02-28

History

Start date End date Type Value
2023-05-05 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-13 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130911002196 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110713000435 2011-07-13 CERTIFICATE OF INCORPORATION 2011-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583484 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3583483 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273690 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273689 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912073 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912074 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2616074 LICENSEDOC10 CREDITED 2017-05-24 10 License Document Replacement
2616075 LICENSEDOC15 INVOICED 2017-05-24 15 License Document Replacement
2499255 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499254 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7279368503 2021-03-05 0202 PPP 8007 24th Ave, East Elmhurst, NY, 11370-1610
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7312
Loan Approval Amount (current) 7312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1610
Project Congressional District NY-14
Number of Employees 1
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7397.54
Forgiveness Paid Date 2022-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State