Search icon

BROADBAND SUCCESS PARTNERS, LLC

Company Details

Name: BROADBAND SUCCESS PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2017 (7 years ago)
Entity Number: 5226704
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Address: 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2025-01-08 2025-02-12 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2025-01-08 2025-02-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-10-04 2025-01-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-10-04 2025-01-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-10-31 2023-10-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-10-31 2023-10-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003853 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
250108002882 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
231004002640 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211001000376 2021-10-01 BIENNIAL STATEMENT 2021-10-01
181204000106 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
180308000218 2018-03-08 CERTIFICATE OF PUBLICATION 2018-03-08
171031010106 2017-10-31 ARTICLES OF ORGANIZATION 2017-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3591797405 2020-05-07 0235 PPP 83 ASHLAND DR, KINGS PARK, NY, 11754-4020
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20487.27
Loan Approval Amount (current) 20487.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-4020
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20620.3
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State