Search icon

BROADLY CURIOUS ENTERPRISES, INC.

Company Details

Name: BROADLY CURIOUS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2011 (14 years ago)
Entity Number: 4138814
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 127 EAST 30TH STREET #12A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 EAST 30TH STREET #12A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID TRUE Chief Executive Officer 127 EAST 30TH STREET #12A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 127 EAST 30TH STREET #12A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 127 EAST 30TH STREET #12A, NEW YORK, NY, 10016, 7381, USA (Type of address: Chief Executive Officer)
2013-09-30 2023-09-29 Address 127 EAST 30TH STREET #12A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-07 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-07 2023-09-29 Address 127 EAST 30TH STREET #12A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929002259 2023-09-29 BIENNIAL STATEMENT 2023-09-01
220127000815 2022-01-27 BIENNIAL STATEMENT 2022-01-27
150902006042 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130930006065 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110907000060 2011-09-07 CERTIFICATE OF INCORPORATION 2011-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7688178408 2021-02-12 0202 PPS 127 E 30th St Apt 12A, New York, NY, 10016-7381
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4160
Loan Approval Amount (current) 4160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10016-7381
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4184.62
Forgiveness Paid Date 2021-09-22
4445217805 2020-05-28 0202 PPP 127 E 30th St, New York, NY, 10016-0422
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10016-0422
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4851.42
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State