Search icon

25 BROADWAY BROOKLYN INC

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 95 GUERNSEY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 25 BROADWAY, BROOKLYN, NY, 11249, 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
2023-07-12 2023-07-12 Address 95 GUERNSEY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-01-07 Address 25 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-01-07 Address 95 Guernsey Street, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2023-07-12 2025-01-07 Address 95 GUERNSEY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-01-21 2023-07-12 Address 25 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-01-08 2023-07-12 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
130108000542 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-30 No data 25 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3309178400 2021-02-04 0202 PPS 64 Meserole Ave, Brooklyn, NY, 11222-2638
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13454
Loan Approval Amount (current) 13454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2638
Project Congressional District NY-07
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13565.71
Forgiveness Paid Date 2021-12-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State