Search icon

NEW BROADWAY CLEANERS INC

Company Details

Name: NEW BROADWAY CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507674
ZIP code: 11364
County: New York
Place of Formation: New York
Address: 217-21 51ST AVE, BAYSIDE, NY, United States, 11364
Principal Address: 250 WEST 50TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-977-6440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOE CHOI Agent 217-21 51ST STREET, BAYSIDE, NY, 11364

DOS Process Agent

Name Role Address
JOE CHOI DOS Process Agent 217-21 51ST AVE, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
JOE CHOI Chief Executive Officer 250 WEST 50TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2067242-DCA Inactive Business 2018-03-05 No data
2004907-DCA Inactive Business 2014-03-18 2017-12-31

History

Start date End date Type Value
2023-06-29 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-02 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-02 2020-09-16 Address 217-21 51ST STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916060440 2020-09-16 BIENNIAL STATEMENT 2020-01-01
140102010224 2014-01-02 CERTIFICATE OF INCORPORATION 2014-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120745 RENEWAL INVOICED 2019-11-28 340 Laundries License Renewal Fee
2753948 LICENSE INVOICED 2018-03-01 340 Laundries License Fee
2333235 CL VIO INVOICED 2016-04-26 175 CL - Consumer Law Violation
2233800 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee
1619457 LICENSE INVOICED 2014-03-12 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-14 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85500.00
Total Face Value Of Loan:
85500.00
Date:
2020-05-21
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:
2600.00
Total Face Value Of Loan:
2600.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2017-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2600
Current Approval Amount:
2600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2650.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State