Search icon

60 WEST BROAD STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 60 WEST BROAD STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1983 (42 years ago)
Entity Number: 866955
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603
Principal Address: 733 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BECK LIEBMAN PETRONE, P.C. DOS Process Agent 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
KATHY SMITH Chief Executive Officer 60 WEST BROAD STREET, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2021-06-21 2025-06-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-06-30 2012-12-07 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2004-04-30 2019-04-30 Address ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2001-09-17 2019-04-30 Address 60 WEST BROAD STREET, APT. 2F, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2001-09-17 2008-06-30 Address C/O RMR RESIDENTIAL REALTY LLC, 76 SOUTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10606, 2544, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190903062079 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190430060117 2019-04-30 BIENNIAL STATEMENT 2017-09-01
131011002311 2013-10-11 BIENNIAL STATEMENT 2013-09-01
121207002375 2012-12-07 BIENNIAL STATEMENT 2011-09-01
080630002482 2008-06-30 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
29614.77
Total Face Value Of Loan:
29614.77

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,614.77
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,614.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,771.07
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $29,611.77
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State