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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24400.00
Total Face Value Of Loan:
24400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24400
Current Approval Amount:
24400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24651.35

Date of last update: 24 Mar 2025

Sources: New York Secretary of State