Search icon

BROOMS OVER BROOME LLC

Company Details

Name: BROOMS OVER BROOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258444
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 1109 MONROE STREET, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
BROOMS OVER BROOME LLC DOS Process Agent 1109 MONROE STREET, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2020-01-06 2022-03-23 Address 1109 MONROE STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2018-01-02 2020-01-06 Address 212 MADISON AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323002936 2022-03-22 CERTIFICATE OF PUBLICATION 2022-03-22
200106061061 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102010125 2018-01-02 ARTICLES OF ORGANIZATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881727105 2020-04-11 0248 PPP 1109 Monroe Street, ENDICOTT, NY, 13760-5223
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-5223
Project Congressional District NY-19
Number of Employees 25
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 67469
Forgiveness Paid Date 2020-12-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State