Search icon

BROADWAY AROME CAFE LLC

Company Details

Name: BROADWAY AROME CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2013 (12 years ago)
Entity Number: 4396779
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 1 JANUSON CT., WEST ORANGE, NJ, United States, 07052

Contact Details

Phone +1 732-817-1400

DOS Process Agent

Name Role Address
RAJESH MODI DOS Process Agent 1 JANUSON CT., WEST ORANGE, NJ, United States, 07052

Licenses

Number Status Type Date End date
2073945-1-DCA Inactive Business 2018-06-20 2019-11-30
1470438-DCA Inactive Business 2013-07-31 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
130501000432 2013-05-01 ARTICLES OF ORGANIZATION 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2910968 OL VIO INVOICED 2018-10-16 375 OL - Other Violation
2909760 SCALE-01 INVOICED 2018-10-15 40 SCALE TO 33 LBS
2763576 LICENSE INVOICED 2018-03-23 200 Electronic Cigarette Dealer License Fee
2631012 SS VIO INVOICED 2017-06-27 50 SS - State Surcharge (Tobacco)
2631010 TP VIO INVOICED 2017-06-27 750 TP - Tobacco Fine Violation
2631009 TS VIO INVOICED 2017-06-27 750 TS - State Fines (Tobacco)
2617626 WM VIO INVOICED 2017-05-30 50 WM - W&M Violation
2617605 OL VIO INVOICED 2017-05-30 375 OL - Other Violation
2614957 SCALE-01 INVOICED 2017-05-22 40 SCALE TO 33 LBS
2497527 RENEWAL INVOICED 2016-11-26 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-06-14 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-06-14 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-05-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-05-15 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-09-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13904.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State