Search icon

BROADWAY VIEW LLC

Company Details

Name: BROADWAY VIEW LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2018 (7 years ago)
Entity Number: 5332424
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 330 East 49th Street, Apt PHB, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KENNETH PACE DOS Process Agent 330 East 49th Street, Apt PHB, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-04-25 2024-04-01 Address 300 E 62ND STREET APT 2104, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2018-04-30 2019-04-25 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036768 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220521000803 2022-05-21 BIENNIAL STATEMENT 2022-04-01
190425000535 2019-04-25 CERTIFICATE OF CHANGE 2019-04-25
181030000163 2018-10-30 CERTIFICATE OF PUBLICATION 2018-10-30
180430000957 2018-04-30 APPLICATION OF AUTHORITY 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9517698906 2021-05-12 0202 PPS 300 E 62nd St Apt 2104, New York, NY, 10065-8238
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
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, 10065-8238
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29306.64
Forgiveness Paid Date 2021-11-17
7122458508 2021-03-05 0202 PPP 300 E 62nd St Apt 2104, New York, NY, 10065-8238
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10065-8238
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29354.75
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State