Search icon

1843 BROADWAY LIQUORS, INC.

Company Details

Name: 1843 BROADWAY LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1977 (47 years ago)
Entity Number: 457500
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1843 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1843 BROADWAY LIQUORS, INC. DOS Process Agent 1843 BROADWAY, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115245 Alcohol sale 2024-03-11 2024-03-11 2027-03-31 344A W 57TH STREET, NEW YORK, New York, 10019 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
20130820050 2013-08-20 ASSUMED NAME LLC INITIAL FILING 2013-08-20
A447651-4 1977-12-05 CERTIFICATE OF INCORPORATION 1977-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9555058108 2020-07-28 0202 PPP 344 WEST 57TH STREET, NEW YORK, NY, 10019
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35790
Loan Approval Amount (current) 35790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36045.5
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State