Search icon

BROADFIELD DISTRIBUTING, INC.

Company Details

Name: BROADFIELD DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1983 (42 years ago)
Entity Number: 814803
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 67A GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542
Address: 100 JERICHO QUADRAGLE, STE 115, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY BETTAN Chief Executive Officer 67A GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
MARKOWITZ & RABBACH DOS Process Agent 100 JERICHO QUADRAGLE, STE 115, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112633043
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-17 2013-02-12 Address 100 JERICHO QUADRAGLE, STE 115, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-11-07 2007-01-17 Address 58 E MAIN STREET, PO BOX 476, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)
1993-03-09 2017-07-24 Address 67A GLEN COVE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1983-01-10 1997-11-07 Address 58 E. MAIN STREET, P.O. BOX 476, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170724002002 2017-07-24 BIENNIAL STATEMENT 2017-01-01
130212002026 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110120002180 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090219002779 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070117003215 2007-01-17 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
435000.00
Total Face Value Of Loan:
435000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
435000
Current Approval Amount:
435000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
439393.26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State