Search icon

25 BROADWAY BALLROOM LLC

Company Details

Name: 25 BROADWAY BALLROOM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2013 (11 years ago)
Entity Number: 4505133
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Type Date Last renew date End date Address Description
0346-23-124358 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 25 BROADWAY, NEW YORK, New York, 10004 Catering Establishment
0423-23-138056 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 25 BROADWAY, NEW YORK, New York, 10004 Additional Bar
0423-23-138057 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 25 BROADWAY, NEW YORK, New York, 10004 Additional Bar

History

Start date End date Type Value
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-10-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-12-24 2017-10-17 Address 110 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036211 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201002228 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191204060446 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-110678 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-110679 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
171204007306 2017-12-04 BIENNIAL STATEMENT 2017-12-01
171017000214 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
151207006331 2015-12-07 BIENNIAL STATEMENT 2015-12-01
140411000799 2014-04-11 CERTIFICATE OF PUBLICATION 2014-04-11
131224000470 2013-12-24 APPLICATION OF AUTHORITY 2013-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634857210 2020-04-16 0202 PPP 110 East 42nd Street, NEW YORK, NY, 10017-5611
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122900
Loan Approval Amount (current) 122900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-5611
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64833.28
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State