Search icon

THOM SWEENEY BROADWAY, INC.

Company Details

Name: THOM SWEENEY BROADWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2017 (8 years ago)
Entity Number: 5186927
ZIP code: 10509
County: New York
Place of Formation: Delaware
Address: 7 Sutton Place, Brewster, NY, United States, 10509
Principal Address: 362 WEST BROADWAY, NEW YORK, NY, United States, 10013

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 7 Sutton Place, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
PETER FALCONER Chief Executive Officer 31 WEST #11TH APT4B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 31 WEST #11TH APT4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 6 ST MARY ABBOTS PLACE, LONDON W8, GBR (Type of address: Chief Executive Officer)
2023-02-13 2024-03-01 Address 6 ST MARY ABBOTS PLACE, LONDON W8, GBR (Type of address: Chief Executive Officer)
2023-02-13 2024-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-02-13 2024-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-08-05 2023-02-13 Address 6 ST MARY ABBOTS PLACE, LONDON W8, GBR (Type of address: Chief Executive Officer)
2019-08-05 2023-02-13 Address 15 NORTH MILL STREET, NY, NY, 10960, USA (Type of address: Service of Process)
2017-08-15 2019-08-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301051848 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230213000344 2022-06-06 CERTIFICATE OF CHANGE BY ENTITY 2022-06-06
190805061984 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170815000675 2017-08-15 APPLICATION OF AUTHORITY 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4086467306 2020-04-29 0202 PPP 362 W BROADWAY, NEW YORK, NY, 10013-5303
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-5303
Project Congressional District NY-10
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24651.35
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State