Search icon

BROQUR CORP.

Company Details

Name: BROQUR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2018 (7 years ago)
Date of dissolution: 24 Jul 2023
Entity Number: 5340136
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway STE N, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW WARREN Chief Executive Officer 1661 CENTRAL AVENUE UNIT 4021, ST. PETERSBURG, FL, United States, 33713

History

Start date End date Type Value
2022-09-28 2023-07-25 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-15 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-11 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-11 2020-07-15 Address 1470 1ST AVE #7G, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725003861 2023-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-24
220928032108 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220810001250 2022-08-10 BIENNIAL STATEMENT 2022-05-01
200715000323 2020-07-15 CERTIFICATE OF CHANGE 2020-07-15
180511010421 2018-05-11 CERTIFICATE OF INCORPORATION 2018-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125997301 2020-04-28 0202 PPP 1470 1st Avenue Apt 7G, New York, NY, 10075
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15125.75
Forgiveness Paid Date 2021-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State