Search icon

BROADREACH MEDICAL RESOURCES, INC.

Headquarter

Company Details

Name: BROADREACH MEDICAL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2017 (7 years ago)
Entity Number: 5233176
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1350 BROADWAY, SUITE 410, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BROADREACH MEDICAL RESOURCES, INC., MISSISSIPPI 1229708 MISSISSIPPI
Headquarter of BROADREACH MEDICAL RESOURCES, INC., MINNESOTA df99a940-16d8-ea11-919f-00155d32b905 MINNESOTA
Headquarter of BROADREACH MEDICAL RESOURCES, INC., IDAHO 3963072 IDAHO

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH N. SAVASTA Chief Executive Officer 1350 BROADWAY, SUITE 410, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 1350 BROADWAY, SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-11 2023-11-29 Address 1350 BROADWAY, SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-26 2021-05-11 Address 1350 BROADWAY, SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-10 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2017-11-10 2023-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129019057 2023-11-29 BIENNIAL STATEMENT 2023-11-01
211110002639 2021-11-10 BIENNIAL STATEMENT 2021-11-10
210511002002 2021-05-11 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
201026060053 2020-10-26 BIENNIAL STATEMENT 2019-11-01
200825000254 2020-08-25 CERTIFICATE OF MERGER 2020-08-25
190709000499 2019-07-09 CERTIFICATE OF AMENDMENT 2019-07-09
171110000519 2017-11-10 CERTIFICATE OF INCORPORATION 2017-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9121817205 2020-04-28 0202 PPP 1350 Broadway, New York, NY, 10018
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425500
Loan Approval Amount (current) 425500
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 New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429743.34
Forgiveness Paid Date 2021-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State