Search icon

535 BROADWAY GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 535 BROADWAY GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4958031
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 45 NORTH STATION PLAZA, SUITE 402, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O CONTINENTAL EQUITIES GROUP INC. DOS Process Agent 45 NORTH STATION PLAZA, SUITE 402, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2016-06-06 2023-10-31 Address 45 NORTH STATION PLAZA, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003870 2023-10-31 BIENNIAL STATEMENT 2022-06-01
200611060315 2020-06-11 BIENNIAL STATEMENT 2020-06-01
190531060112 2019-05-31 BIENNIAL STATEMENT 2018-06-01
160606000275 2016-06-06 APPLICATION OF AUTHORITY 2016-06-06

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RANGE, JR.
Party Role:
Plaintiff
Party Name:
535 BROADWAY GROUP LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State