Search icon

BROADWAYSOLO, INC.

Company Details

Name: BROADWAYSOLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910521
ZIP code: 10031
County: New York
Place of Formation: New York
Address: PO BOX 607, NEW YORK, NY, United States, 10031
Principal Address: 680 RIVERSIDE DR, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAYSOLO, INC. DOS Process Agent PO BOX 607, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
OMAR SANGARE Chief Executive Officer PO BOX 607, NEW YORK, NY, United States, 10031

Filings

Filing Number Date Filed Type Effective Date
200331060211 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180308006685 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160310010195 2016-03-10 CERTIFICATE OF INCORPORATION 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4258797700 2020-05-01 0202 PPP 680 Riverside Dr 4B, New York, NY, 10031
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3372.44
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State