Search icon

700 BROADWAY FOOD CORP.

Company Details

Name: 700 BROADWAY FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4802298
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 Broadhollow Road, Suite 195, Melville, NY, United States, 11747
Principal Address: 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
PAUL GOODMAN Agent 17 OLD BROOK ROAD, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
700 BROADWAY FOOD CORP. DOS Process Agent 175 Broadhollow Road, Suite 195, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
PAUL GOODMAN Chief Executive Officer 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-09-25 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-09-25 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-08-10 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2015-08-10 2023-10-25 Address 17 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231025000092 2023-10-25 BIENNIAL STATEMENT 2023-08-01
220906002037 2022-09-06 BIENNIAL STATEMENT 2021-08-01
190816060080 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170925006135 2017-09-25 BIENNIAL STATEMENT 2017-08-01
150810000566 2015-08-10 CERTIFICATE OF INCORPORATION 2015-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
434242.00
Total Face Value Of Loan:
434242.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
434242
Current Approval Amount:
434242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
439012.71

Date of last update: 25 Mar 2025

Sources: New York Secretary of State