Search icon

BROADWAY SPIRITS INC.

Company Details

Name: BROADWAY SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2013 (12 years ago)
Entity Number: 4403847
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 2 MEADOW WOOD LANE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADWAY SPIRITS INC 2023 462815097 2024-09-02 BROADWAY SPIRITS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 445310
Sponsor’s telephone number 2122278200
Plan sponsor’s address 315 BROADWAY, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
BROADWAY SPIRITS INC 2023 462815097 2024-11-22 BROADWAY SPIRITS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 445310
Sponsor’s telephone number 2122278200
Plan sponsor’s address 315 BROADWAY, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-11-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BROADWAY SPIRITS INC 2022 462815097 2023-09-11 BROADWAY SPIRITS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 445310
Sponsor’s telephone number 2122278200
Plan sponsor’s address 315 BROADWAY, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
BROADWAY SPIRITS INC 2021 462815097 2022-09-22 BROADWAY SPIRITS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 445310
Sponsor’s telephone number 2122278200
Plan sponsor’s address 315 BROADWAY, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MEADOW WOOD LANE, RYE, NY, United States, 10580

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126066 Alcohol sale 2023-08-29 2023-08-29 2025-09-30 299 BROADWAY, NEW YORK, New York, 10007 Liquor Store

History

Start date End date Type Value
2022-02-24 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-14 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-15 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130515000591 2013-05-15 CERTIFICATE OF INCORPORATION 2013-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6070168006 2020-06-29 0202 PPP 315 Broadway, New York, NY, 10007-0023
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174089.42
Loan Approval Amount (current) 174089.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
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, 10007-0023
Project Congressional District NY-10
Number of Employees 20
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 176064.02
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108722 Americans with Disabilities Act - Other 2021-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-25
Termination Date 2022-05-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name HINES
Role Plaintiff
Name BROADWAY SPIRITS INC.
Role Defendant
1602681 Fair Labor Standards Act 2016-04-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-11
Termination Date 2018-10-23
Date Issue Joined 2016-07-12
Pretrial Conference Date 2016-08-17
Section 0201
Sub Section DO
Status Terminated

Parties

Name GUTIERREZ,
Role Plaintiff
Name BROADWAY SPIRITS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State