Search icon

RF BROADWAY LLC

Company Details

Name: RF BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257218
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2170 BROADWAY, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-724-9700

DOS Process Agent

Name Role Address
RF BROADWAY LLC D/B/A REDFARM DOS Process Agent 2170 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134981 No data Alcohol sale 2023-07-13 2023-07-13 2025-07-31 2170 2178 BROADWAY, NEW YORK, New York, 10024 Restaurant
2010321-DCA Inactive Business 2014-07-03 No data 2020-04-15 No data No data

History

Start date End date Type Value
2014-10-29 2025-02-13 Address 2170 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-06-12 2014-10-29 Address 156 WEST 56TH STREET, ATTN: BRUCE F. BRONSTER, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003658 2025-02-13 BIENNIAL STATEMENT 2025-02-13
210128060163 2021-01-28 BIENNIAL STATEMENT 2020-06-01
141029000354 2014-10-29 CERTIFICATE OF CHANGE 2014-10-29
120827000781 2012-08-27 CERTIFICATE OF PUBLICATION 2012-08-27
120612000260 2012-06-12 ARTICLES OF ORGANIZATION 2012-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-12 No data 2170 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-23 No data 2170 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-28 No data 2170 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174770 SWC-CIN-INT CREDITED 2020-04-10 542.6400146484375 Sidewalk Cafe Interest for Consent Fee
3165289 SWC-CON-ONL CREDITED 2020-03-03 8319.2998046875 Sidewalk Cafe Consent Fee
2998682 SWC-CON-ONL INVOICED 2019-03-06 8132.259765625 Sidewalk Cafe Consent Fee
2776199 RENEWAL INVOICED 2018-04-13 510 Two-Year License Fee
2776200 SWC-CON CREDITED 2018-04-13 445 Petition For Revocable Consent Fee
2773207 SWC-CIN-INT INVOICED 2018-04-10 520.5599975585938 Sidewalk Cafe Interest for Consent Fee
2753276 SWC-CON-ONL INVOICED 2018-03-01 7980.6201171875 Sidewalk Cafe Consent Fee
2556920 SWC-CON-ONL INVOICED 2017-02-21 7816.47998046875 Sidewalk Cafe Consent Fee
2313453 SWC-CON INVOICED 2016-03-31 445 Petition For Revocable Consent Fee
2313452 RENEWAL INVOICED 2016-03-31 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5329508410 2021-02-08 0202 PPS 2170 Broadway, New York, NY, 10024-6642
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1240952.82
Loan Approval Amount (current) 1240952.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10024-6642
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1259040.13
Forgiveness Paid Date 2022-08-04
6720847103 2020-04-14 0202 PPP 2170 Broadway, NEW YORK, NY, 10024
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 886397
Loan Approval Amount (current) 886397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10024-0002
Project Congressional District NY-12
Number of Employees 72
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 898782.27
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State