Search icon

830-832/834 BROADWAY OWNER'S CORPORATION

Company Details

Name: 830-832/834 BROADWAY OWNER'S CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1979 (46 years ago)
Entity Number: 551729
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, United States, 10003
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1400

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RALPH LAFREDO Chief Executive Officer 830 BROADWAY #4, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
830-832/834 BROADWAY OWNER'S CORPORATION DOS Process Agent C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 830 BROADWAY #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 1400, Par value: 0.01
2023-04-28 2025-04-04 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-04-28 2023-04-28 Address 830 BROADWAY #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-04 Address 830 BROADWAY #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-16 2023-04-28 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
2011-06-08 2023-04-28 Address 830 BROADWAY #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-03-12 2011-06-08 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2006-05-25 2021-04-16 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4TH FL, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
1979-04-17 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 1400, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250404001970 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230428001647 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210416060179 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190426060213 2019-04-26 BIENNIAL STATEMENT 2019-04-01
20170830042 2017-08-30 ASSUMED NAME LLC INITIAL FILING 2017-08-30
170420006247 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150401006033 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006579 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110608002792 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090402002885 2009-04-02 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8955628401 2021-02-14 0202 PPP 830 Broadway, New York, NY, 10003-4827
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11653.69
Loan Approval Amount (current) 11653.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-4827
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11700.62
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State