Search icon

LC 1164 BROADWAY INC

Company Details

Name: LC 1164 BROADWAY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146597
ZIP code: 07054
County: Kings
Place of Formation: New York
Address: 239 NEW ROAD, STE C205, parsippany, NJ, United States, 07054
Principal Address: 1164 BROADWAY, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AMRITPAL SINGH Agent 1164 BROADWAY, BROOKLYN, NY, 11221

DOS Process Agent

Name Role Address
AMRITPAL SINGH DOS Process Agent 239 NEW ROAD, STE C205, parsippany, NJ, United States, 07054

Chief Executive Officer

Name Role Address
AMRITPAL SINGH Chief Executive Officer 1164 BROADWAY, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2023-08-01 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-01 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-01 2019-12-10 Address 1618 JEFFERSON AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719002598 2022-07-19 BIENNIAL STATEMENT 2021-06-01
191210060314 2019-12-10 BIENNIAL STATEMENT 2019-06-01
170601010076 2017-06-01 CERTIFICATE OF INCORPORATION 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202488506 2021-03-05 0202 PPS 1164 Broadway, Brooklyn, NY, 11221-3023
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50599
Loan Approval Amount (current) 50599
Undisbursed Amount 0
Franchise Name Little Caesars
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3023
Project Congressional District NY-08
Number of Employees 14
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50913.05
Forgiveness Paid Date 2021-10-25
1343977707 2020-05-01 0202 PPP 1618 Jefferson ave 2C, RIDGEWOOD, NY, 11385
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22742
Loan Approval Amount (current) 22742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22964.87
Forgiveness Paid Date 2021-04-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State