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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-21 No data 1538 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-08 No data 1538 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-29 No data 1538 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-25 No data 1538 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5521857806 2020-05-30 0202 PPP 1538 Pitkin Avenue, Brooklyn, NY, 11212-4539
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37460
Loan Approval Amount (current) 37460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11212-4539
Project Congressional District NY-08
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37866.42
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State