Search icon

BROADWAY PARTY RENTALS, INC.

Company Details

Name: BROADWAY PARTY RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4423982
ZIP code: 07073
County: Kings
Place of Formation: New York
Address: 990 Paterson Plank Road, East Rutherford, NJ, United States, 07073
Principal Address: 21 HICKORY KINGDOM ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY PARTY RENTALS, INC. DOS Process Agent 990 Paterson Plank Road, East Rutherford, NJ, United States, 07073

Chief Executive Officer

Name Role Address
ROBERT SKRILOFF Chief Executive Officer 990 PATERSON PLANK ROAD, EAST RUTHERFORD, NJ, United States, 07073

Form 5500 Series

Employer Identification Number (EIN):
463124735
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240425001235 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210720001099 2021-07-20 BIENNIAL STATEMENT 2021-07-20
201015060260 2020-10-15 BIENNIAL STATEMENT 2019-06-01
191017002032 2019-10-17 BIENNIAL STATEMENT 2018-06-01
130701000858 2013-07-01 CERTIFICATE OF MERGER 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
1759900.00
Total Face Value Of Loan:
1759900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-29
Type:
Complaint
Address:
134 MORGAN AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1759900
Current Approval Amount:
1759900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1778476.72

Court Cases

Court Case Summary

Filing Date:
2020-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HEALTH & WELFARE FUND O,
Party Role:
Plaintiff
Party Name:
BROADWAY PARTY RENTALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PENSION AND HEALTH & WELFARE F
Party Role:
Plaintiff
Party Name:
BROADWAY PARTY RENTALS, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State