Search icon

BROADSIDE REALTY CORPORATION

Company Details

Name: BROADSIDE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1944 (80 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

History

Start date End date Type Value
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, 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
2024-11-26 2024-11-26 Address 205 BEVERLY RD, DOUGLAS MANOR, NY, 11363, 1122, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-03 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-10-11 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-05-19 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-08-03 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-08-03 2022-08-03 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
6325-91 1944-10-11 CERTIFICATE OF INCORPORATION 1944-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4269168810 2021-04-16 0202 PPP 2094 Boston Post Rd N/A, Larchmont, NY, 10538-3758
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38623
Loan Approval Amount (current) 38623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3758
Project Congressional District NY-16
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39164.78
Forgiveness Paid Date 2022-09-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State