Search icon

BROADWAY-31-WINE, INC.

Company Details

Name: BROADWAY-31-WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4613596
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY 31 WINES, INC. DOS Process Agent 34 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHIN JA KIM Chief Executive Officer 34 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0100-20-103995 Alcohol sale 2023-12-12 2023-12-12 2026-12-31 34 W 31ST ST, NEW YORK, New York, 10001 Liquor Store

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 34 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2025-02-05 Address 34 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-02-05 Address 34 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-29 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-29 2023-11-16 Address 34 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002640 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231116002348 2023-11-16 BIENNIAL STATEMENT 2022-07-01
140729000222 2014-07-29 CERTIFICATE OF INCORPORATION 2014-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9443637202 2020-04-28 0202 PPP 34 West 31st Street, NEW YORK, NY, 10001
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21615.07
Forgiveness Paid Date 2021-02-16
1934858301 2021-01-20 0202 PPS 34 W 31st St, New York, NY, 10001-4403
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) 21504
Loan Approval Amount (current) 21504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-4403
Project Congressional District NY-12
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21623.47
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State