Search icon

BROAD-PRINCE REALTY CORP.

Company Details

Name: BROAD-PRINCE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1983 (42 years ago)
Entity Number: 863037
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 580 BROADWAY, SUITE 307, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHANIEL MOSERY Chief Executive Officer 240 CORBIN PLACE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
BROAD-PRINCE REALTY CORP. DOS Process Agent 580 BROADWAY, SUITE 307, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-01-13 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-27 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-17 2021-04-12 Address 580 BROADWAY,, #307, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-12-17 2021-04-12 Address 580 BROADWAY,, #307, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-12-26 2018-12-17 Address 580 BRAODWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-12-26 2018-12-17 Address 580 BRROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-12-26 2018-12-17 Address 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-03-31 2013-12-26 Address 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-03-31 2013-12-26 Address NATHANIEL MOSERY, 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210412060605 2021-04-12 BIENNIAL STATEMENT 2019-08-01
181217002042 2018-12-17 BIENNIAL STATEMENT 2017-08-01
170714006222 2017-07-14 BIENNIAL STATEMENT 2015-08-01
131226002253 2013-12-26 BIENNIAL STATEMENT 2013-08-01
131223000645 2013-12-23 CERTIFICATE OF AMENDMENT 2013-12-23
990331002288 1999-03-31 BIENNIAL STATEMENT 1997-08-01
981228000314 1998-12-28 CERTIFICATE OF AMENDMENT 1998-12-28
B018680-3 1983-09-09 CERTIFICATE OF AMENDMENT 1983-09-09
B013212-3 1983-08-22 CERTIFICATE OF INCORPORATION 1983-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5639758606 2021-03-20 0202 PPS 580 Broadway Rm 307, New York, NY, 10012-5234
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) 153075
Loan Approval Amount (current) 153075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10012-5234
Project Congressional District NY-10
Number of Employees 16
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154417.03
Forgiveness Paid Date 2022-03-15
9308507206 2020-04-28 0202 PPP 580 BROADWAY, ROOM 307, NEW YORK, NY, 10012
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154947.5
Loan Approval Amount (current) 154947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156900.26
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State