Search icon

BROADWAY CARE, INC.

Company Details

Name: BROADWAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4878639
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1538 PITKIN AVENUE, BROOKLYN, NY, United States, 11212
Principal Address: 1538 PITKIN AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-495-1122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY CARE, INC. DOS Process Agent 1538 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
JIYOUNG LEE Chief Executive Officer 4430 DOUGLASTON 6G, LITTLE NECK, NY, United States, 11363

National Provider Identifier

NPI Number:
1477910610

Authorized Person:

Name:
NOREEN IKRAM
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184950022

Licenses

Number Status Type Date End date
2032646-DCA Active Business 2016-01-22 2025-03-15

History

Start date End date Type Value
2023-04-11 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-28 2023-09-29 Address 1538 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2016-01-13 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-13 2016-03-28 Address 1317 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003178 2023-09-29 BIENNIAL STATEMENT 2022-01-01
160328000098 2016-03-28 CERTIFICATE OF CHANGE 2016-03-28
160113000542 2016-01-13 CERTIFICATE OF INCORPORATION 2016-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594465 RENEWAL INVOICED 2023-02-07 200 Dealer in Products for the Disabled License Renewal
3557623 LL VIO INVOICED 2022-11-23 500 LL - License Violation
3497351 LL VIO CREDITED 2022-09-01 500 LL - License Violation
3313456 RENEWAL INVOICED 2021-03-30 200 Dealer in Products for the Disabled License Renewal
2963532 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2621432 CL VIO INVOICED 2017-06-07 175 CL - Consumer Law Violation
2551256 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
2281023 LICENSE REPL INVOICED 2016-02-19 15 License Replacement Fee
2262084 LICENSE INVOICED 2016-01-21 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-21 Default Decision Business failed to have the required notice sign posted 1 No data 1 No data
2022-07-21 Default Decision FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data 1 No data
2017-05-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
37460.00
Total Face Value Of Loan:
37460.00
Date:
2020-05-25
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:
-37461.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37460
Current Approval Amount:
37460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37866.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State