Search icon

BROADWAY PEST SERVICES CO., INC.

Company Details

Name: BROADWAY PEST SERVICES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1981 (44 years ago)
Entity Number: 706710
ZIP code: 10033
County: New York
Place of Formation: New York
Activity Description: Broadway Pest Services provides New York City with relief from pest problems.
Address: 4160 BROADWAY, NEW YORK, NY, United States, 10033
Principal Address: 213 W 35th St, SUITE 802A, NEW YORK, NY, United States, 10001

Contact Details

Website https://www.broadwayexterminating.com/

Phone +1 212-663-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOTOPOULOS ROSENBLATT & GREEN DOS Process Agent 4160 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
GENE MILLER Chief Executive Officer 213 W 35TH ST, SUITE 802A, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
3002 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-12-13 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-03 Address 213 W 35TH ST, SUITE 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 782 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-15 2024-10-03 Address 4160 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2011-07-15 2024-10-03 Address 782 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-06-29 2011-07-15 Address 782 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003000996 2024-10-03 BIENNIAL STATEMENT 2024-10-03
191031000314 2019-10-31 CERTIFICATE OF AMENDMENT 2019-10-31
130606007401 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110715002075 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090624002270 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070711002700 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050818002469 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030617002367 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010619002450 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990629002584 1999-06-29 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621088506 2021-02-20 0202 PPS 782 Amsterdam Ave, New York, NY, 10025-5730
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314245
Loan Approval Amount (current) 314245
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5730
Project Congressional District NY-12
Number of Employees 27
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317427.25
Forgiveness Paid Date 2022-03-03
2700407203 2020-04-16 0202 PPP 782 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 26
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328556.58
Forgiveness Paid Date 2021-05-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State