Search icon

BROADWAYGPS LLC

Company Details

Name: BROADWAYGPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4233003
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1650 BROADWAY, STE 1100, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADWAYGPS LLC 401(K) PLAN 2019 454920297 2020-10-16 BROADWAYGPS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 2122039980
Plan sponsor’s address 1650 BROADWAY, SUITE 1100, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing PAT DAILY
BROADWAYGPS LLC 401(K) PLAN 2019 454920297 2020-06-29 BROADWAYGPS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 2122039980
Plan sponsor’s address 1650 BROADWAY, SUITE 1100, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing PAT DAILY
BROADWAYGPS LLC 401(K) PLAN 2018 454920297 2019-07-11 BROADWAYGPS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 2122039980
Plan sponsor’s address 1650 BROADWAY, SUITE 1100, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing PAT DAILY
BROADWAYGPS LLC 401(K) PLAN 2017 454920297 2018-07-13 BROADWAYGPS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 2122039980
Plan sponsor’s address 1650 BROADWAY, SUITE 1100, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing PAT DAILY
BROADWAYGPS LLC 401(K) PLAN 2016 454920297 2017-07-21 BROADWAYGPS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 2122039980
Plan sponsor’s address 1650 BROADWAY, SUITE 1100, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing PAT DAILY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1650 BROADWAY, STE 1100, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-04-18 2014-06-25 Address 333 WEST 56TH STREET, APT. 11H, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002160 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120727000828 2012-07-27 CERTIFICATE OF PUBLICATION 2012-07-27
120418000916 2012-04-18 ARTICLES OF ORGANIZATION 2012-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1825777110 2020-04-10 0202 PPP 1650 BROADWAY STE 1100, NEW YORK, NY, 10019-6392
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85885
Loan Approval Amount (current) 85885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-6392
Project Congressional District NY-12
Number of Employees 6
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11782.89
Forgiveness Paid Date 2021-06-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State