Search icon

BROADWAY CONSTRUCTION GROUP LLC

Company Details

Name: BROADWAY CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2012 (12 years ago)
Entity Number: 4310589
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 broadway, 27th flr., NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O GFI CAPITAL RESOURCES GROUP, INC. DOS Process Agent 45 broadway, 27th flr., NEW YORK, NY, United States, 10006

Permits

Number Date End date Type Address
B022025072C58 2025-03-13 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CARROLL STREET, BROOKLYN, FROM STREET NEVINS STREET TO STREET BODY OF WATER
B022025072C60 2025-03-13 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CARROLL STREET, BROOKLYN, FROM STREET NEVINS STREET TO STREET BODY OF WATER
B022025072C59 2025-03-13 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CARROLL STREET, BROOKLYN, FROM STREET NEVINS STREET TO STREET BODY OF WATER
M022025072C42 2025-03-13 2025-04-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON AVENUE, MANHATTAN, FROM STREET EAST 126 STREET TO STREET EAST 127 STREET
M022025072C43 2025-03-13 2025-04-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 126 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
B022025072C57 2025-03-13 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CARROLL STREET, BROOKLYN, FROM STREET NEVINS STREET TO STREET BODY OF WATER
B022025072C56 2025-03-13 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED CARROLL STREET, BROOKLYN, FROM STREET NEVINS STREET TO STREET BODY OF WATER
B152025066A10 2025-03-07 2025-03-31 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S CARROLL STREET, BROOKLYN, FROM STREET NEVINS STREET TO STREET BODY OF WATER
B022025063B53 2025-03-04 2025-04-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UNION STREET, BROOKLYN, FROM STREET NEVINS STREET TO STREET BODY OF WATER
B022025063B52 2025-03-04 2025-04-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UNION STREET, BROOKLYN, FROM STREET NEVINS STREET TO STREET BODY OF WATER

History

Start date End date Type Value
2023-07-27 2024-10-29 Address 45 broadway, 27th flr., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2017-08-25 2023-07-27 Address 140 BROADWAY, 41ST FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-19 2017-08-25 Address 50 BROADWAY, 4TH FLR., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029001658 2024-10-29 BIENNIAL STATEMENT 2024-10-29
230727003193 2023-04-28 CERTIFICATE OF AMENDMENT 2023-04-28
221018001053 2022-10-18 BIENNIAL STATEMENT 2022-10-01
210709000773 2021-07-09 BIENNIAL STATEMENT 2021-07-09
181017006348 2018-10-17 BIENNIAL STATEMENT 2018-10-01
170825006145 2017-08-25 BIENNIAL STATEMENT 2016-10-01
130228001062 2013-02-28 CERTIFICATE OF PUBLICATION 2013-02-28
121019000412 2012-10-19 ARTICLES OF ORGANIZATION 2012-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-29 No data MADISON AVENUE, FROM STREET EAST 126 STREET TO STREET EAST 127 STREET No data Street Construction Inspections: Complaint Department of Transportation I/F/O #1975 Jersey Barriers Full width of property, with chain linked fence on top is in compliance.
2025-03-29 No data EAST 126 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation Hyundai Sonata with Vermont license plate #KKN-725 parked in a work zone, behind the plastic barriers in the roadway. Respondent failed to comply with stip#103, which states parking of non-commercial vehicles within work zones is prohibited.
2025-03-29 No data EAST 126 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Post-Audit Department of Transportation AKA 1975 Corner Property Building foundation installed, Ply Wood Fence installed on sidewalk surrounding Building operations with active Permit M012025024A3 on file.
2025-03-27 No data MADISON AVENUE, FROM STREET EAST 126 STREET TO STREET EAST 127 STREET No data Street Construction Inspections: Active Department of Transportation Boom truck not observed on site at this time
2025-03-26 No data EAST 126 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation Material stored in compliance.
2025-03-19 No data MADISON AVENUE, FROM STREET EAST 126 STREET TO STREET EAST 127 STREET No data Street Construction Inspections: Active Department of Transportation Barriers in roadway in compliance; stip compliance.
2025-03-14 No data NEVINS STREET, FROM STREET PRESIDENT STREET TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation S/B side of r/w closed outside of stipulated hours. No permits allow for weekday occupancy of the r/w. S/B lane closure appears to be related to vault work occurring outside of stipulated hours and to reserve parking for their private vehicles.
2025-03-14 No data NEVINS STREET, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET No data Street Construction Inspections: Active Department of Transportation Closed S/B side of r/w outside of stipulated hours. All other permits do not allow for weekday occupancy of the r/w. Lane closure appears to be related to vault work occurring outside of stipulated hours.
2025-03-14 No data UNION STREET, FROM STREET NEVINS STREET TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation Material behind fence on s/w.
2025-03-14 No data UNION STREET, FROM STREET NEVINS STREET TO STREET BODY OF WATER No data Street Construction Inspections: Pick-Up Department of Transportation D09 for s/w shed legs in r/w and jersey barriers without permits. Permit B022025023C69 is for “barriers in roadway.” This permit permit doesn’t specify whether they are concrete/Jersey barriers. Water barriers also present.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347634800 0215000 2024-07-22 417 CARROLL ST, BROOKLYN, NY, 11231
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-07-22
Case Closed 2025-01-22

Related Activity

Type Complaint
Activity Nr 2189408
Safety Yes
Type Inspection
Activity Nr 1763469
Safety Yes
Type Inspection
Activity Nr 1763471
Health Yes
Type Inspection
Activity Nr 1764103
Safety Yes
Type Inspection
Activity Nr 1763483
Health Yes
Type Inspection
Activity Nr 1764024
Safety Yes
Type Inspection
Activity Nr 1764025
Health Yes
347634834 0215000 2024-07-22 417 CARROLL ST, BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2024-07-22
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2025-01-22

Related Activity

Type Inspection
Activity Nr 1763471
Health Yes
Type Inspection
Activity Nr 1764103
Safety Yes
Type Inspection
Activity Nr 1763469
Safety Yes
Type Complaint
Activity Nr 2189408
Safety Yes
Type Inspection
Activity Nr 1763480
Safety Yes
Type Inspection
Activity Nr 1764025
Health Yes
Type Inspection
Activity Nr 1764024
Safety Yes
346506454 0215000 2023-02-15 351 W 14TH ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-02-15
Case Closed 2023-08-04

Related Activity

Type Inspection
Activity Nr 1650981
Safety Yes
Type Inspection
Activity Nr 1650963
Safety Yes
Type Inspection
Activity Nr 1650977
Safety Yes
Type Inspection
Activity Nr 1650971
Safety Yes
Type Referral
Activity Nr 1999718
Safety Yes
Type Inspection
Activity Nr 1650974
Safety Yes
345972657 0215600 2022-05-19 10-25 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-05-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-09-21

Related Activity

Type Inspection
Activity Nr 1597283
Safety Yes
Type Inspection
Activity Nr 1597268
Safety Yes
Type Inspection
Activity Nr 1597273
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989187102 2020-04-15 0202 PPP 140 BROADWAY FL 41, NEW YORK, NY, 10005-1108
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 69
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1028307
Loan Approval Amount (current) 1028307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10005-1108
Project Congressional District NY-10
Number of Employees 41
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9408398410 2021-02-17 0202 PPS 140 Broadway Fl 41, New York, NY, 10005-1033
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1028307
Loan Approval Amount (current) 1028307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10005-1033
Project Congressional District NY-10
Number of Employees 50
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State