Search icon

BROADSIDE REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BROADSIDE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1944 (81 years ago)
Entity Number: 55464
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 205 BEVERLY RD, DOUGLAS MANOR, NY, United States, 11363

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ROSE Chief Executive Officer 205 BEVERLY RD, DOUGLAS MANOR, NY, United States, 11363

DOS Process Agent

Name Role Address
MICHAEL ROSE DOS Process Agent 205 BEVERLY RD, DOUGLAS MANOR, NY, United States, 11363

Legal Entity Identifier

LEI Number:
254900OBY99CJVNUM009

Registration Details:

Initial Registration Date:
2024-10-03
Next Renewal Date:
2025-10-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-08 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2025-01-08 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-11-26 2024-11-26 Address 205 BEVERLY RD, DOUGLAS MANOR, NY, 11363, 1122, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 205 BEVERLY RD, DOUGLAS MANOR, NY, 11363, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126001049 2024-11-26 BIENNIAL STATEMENT 2024-11-26
190730002005 2019-07-30 BIENNIAL STATEMENT 2018-10-01
021209002751 2002-12-09 BIENNIAL STATEMENT 2002-10-01
980729000102 1998-07-29 CERTIFICATE OF CHANGE 1998-07-29
Z009791-2 1980-03-07 ASSUMED NAME CORP INITIAL FILING 1980-03-07

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38623.00
Total Face Value Of Loan:
38623.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,623
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,164.78
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $38,623

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State