Search icon

25 BROADWAY BROOKLYN INC

Company claim

Is this your business?

Get access!

Company Details

Name: 25 BROADWAY BROOKLYN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342676
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 95 Guernsey Street, BROOKLYN, NY, United States, 11249
Principal Address: 95 Guernsey Street, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 Guernsey Street, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
AKIFUMI MIYAZONO Chief Executive Officer 95 GUERNSEY STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0267-22-107844 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 64 MESEROLE AVE, BROOKLYN, New York, 11222 Food & Beverage Business

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 25 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 95 GUERNSEY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 95 GUERNSEY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 25 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107001775 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230712001779 2023-07-12 BIENNIAL STATEMENT 2023-01-01
190115060345 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170504006817 2017-05-04 BIENNIAL STATEMENT 2017-01-01
150121006776 2015-01-21 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2707644 PL VIO INVOICED 2017-12-08 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-30 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13454.00
Total Face Value Of Loan:
13454.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13454
Current Approval Amount:
13454
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13565.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State