Search icon

75-08 BROADWAY LLC

Company Details

Name: 75-08 BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2014 (11 years ago)
Entity Number: 4643335
ZIP code: 10023
County: Westchester
Place of Formation: New York
Address: 163 AMSTERDAM AVE, #1235, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LYNETTE TULKOFF DOS Process Agent 163 AMSTERDAM AVE, #1235, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-11-07 2024-07-26 Address 163 AMSTERDAM AVE, #1235, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2020-10-09 2022-11-07 Address 163 AMSTERDAM AVE, #1235, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2018-09-05 2020-10-09 Address 163 AMSTERDAM AVE, #1235, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-04-22 2018-09-05 Address 708 THIRD AVENUE STE 2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-09-29 2015-04-22 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-09-29 2015-04-22 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726001737 2024-07-26 BIENNIAL STATEMENT 2024-07-26
221107001400 2022-11-07 CERTIFICATE OF PUBLICATION 2022-11-07
201009060255 2020-10-09 BIENNIAL STATEMENT 2020-09-01
180905007543 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170719006085 2017-07-19 BIENNIAL STATEMENT 2016-09-01
150422000342 2015-04-22 CERTIFICATE OF CHANGE 2015-04-22
150105000095 2015-01-05 CERTIFICATE OF AMENDMENT 2015-01-05
140929010190 2014-09-29 ARTICLES OF ORGANIZATION 2014-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757267403 2020-05-19 0202 PPP 163 AMSTERDAM AVE SUITE 1235, NEW YORK, NY, 10023-5001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4405
Loan Approval Amount (current) 4405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-5001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4452.85
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State