Search icon

5235 BROADWAY INC

Company Details

Name: 5235 BROADWAY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5272539
ZIP code: 07067
County: Bronx
Place of Formation: New York
Address: 200 MIDWOOD WAY, COLONIA, NJ, United States, 07067
Principal Address: 120 ETHEL RD W, Piscataway, NJ, United States, 08854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJAY SARIN DOS Process Agent 200 MIDWOOD WAY, COLONIA, NJ, United States, 07067

Chief Executive Officer

Name Role Address
AJAY SARIN Chief Executive Officer 200 MIDWOOD WAY, COLONIA, NJ, United States, 07067

Filings

Filing Number Date Filed Type Effective Date
220915001562 2022-09-15 BIENNIAL STATEMENT 2022-01-01
180123010625 2018-01-23 CERTIFICATE OF INCORPORATION 2018-01-23

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13340
Current Approval Amount:
13340
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13478.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State