Search icon

BROADWAY S/S INC.

Company Details

Name: BROADWAY S/S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516142
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4275 BROADWAY, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-543-0010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4275 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
2021068-2-DCA Inactive Business 2015-04-15 2022-12-31
2020467-DCA Inactive Business 2015-04-03 2023-03-31

Filings

Filing Number Date Filed Type Effective Date
140121000227 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-22 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-24 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-22 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-11 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-29 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-12 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-24 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-17 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-10 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 4275 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341352 PETROL-32 INVOICED 2021-06-24 40 PETROL PUMP DIESEL
3341351 PETROL-19 INVOICED 2021-06-24 240 PETROL PUMP BLEND
3321157 LL VIO INVOICED 2021-04-27 500 LL - License Violation
3314237 RENEWAL INVOICED 2021-04-01 300 Garage and/or Parking Lot License Renewal Fee
3268887 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3198578 PETROL-32 INVOICED 2020-08-13 40 PETROL PUMP DIESEL
3198577 PETROL-19 INVOICED 2020-08-13 240 PETROL PUMP BLEND
3192925 LL VIO INVOICED 2020-07-28 250 LL - License Violation
3190696 CL VIO CREDITED 2020-07-09 175 CL - Consumer Law Violation
3190695 LL VIO CREDITED 2020-07-09 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2021-04-22 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-05-29 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2020-05-29 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2020-01-12 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-01-12 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-11-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2018-11-07 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 2 2 No data No data
2018-11-07 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-11-07 Pleaded BUSINESS POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630587308 2020-04-28 0202 PPP 4275 BROADWAY, New York, NY, 10033
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18570
Loan Approval Amount (current) 18570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18889.51
Forgiveness Paid Date 2022-01-26
8046968608 2021-03-24 0202 PPS 4275 Broadway, New York, NY, 10033-3729
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-3729
Project Congressional District NY-13
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18169.42
Forgiveness Paid Date 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005010 Fair Labor Standards Act 2020-06-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-30
Termination Date 2021-06-10
Date Issue Joined 2020-08-31
Section 0207
Sub Section (A
Status Terminated

Parties

Name LARA,
Role Plaintiff
Name BROADWAY S/S INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State