Search icon

PB786 93RD BROADWAY CORP.

Company Details

Name: PB786 93RD BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376833
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2508 BROADWAY, NEW YORK, NY, United States, 10025
Principal Address: 2508 BROADWAY, new york, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PB786 93RD BROADWAY CORP. DOS Process Agent 2508 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MOHAMMED ALI RAZAI Chief Executive Officer 142-15 13TH AVE MALBA, QUEENS, NY, United States, 11357

History

Start date End date Type Value
2018-07-17 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-17 2023-09-11 Address 2508 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911002881 2023-09-11 BIENNIAL STATEMENT 2022-07-01
180717010229 2018-07-17 CERTIFICATE OF INCORPORATION 2018-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-16 No data 2508 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 2508 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3094357 CL VIO INVOICED 2019-10-02 260 CL - Consumer Law Violation
3094358 OL VIO INVOICED 2019-10-02 370 OL - Other Violation
3075342 CL VIO CREDITED 2019-08-21 175 CL - Consumer Law Violation
3075343 OL VIO CREDITED 2019-08-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-04 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-04-04 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1284737704 2020-05-01 0202 PPP 1188 fairfax Ave, BRONX, NY, 10465
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19026.65
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State