Search icon

60 WEST BROAD STREET, INC.

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
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 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)
2001-09-17 2004-04-30 Address C/O RMR RESIDENTIAL REALTY LLC, 76 SOUTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10606, 2544, 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)
1997-12-12 2001-09-17 Address C/O BARHITE & HOLZINGER INC, 71 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1997-12-12 2001-09-17 Address C/O BARHITE & HOLZINGER INC, 71 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-05-27 1997-12-12 Address % BARHITE & HOLZINGER INC, 71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-05-27 1997-12-12 Address % BARHITE & HOLZINGER INC, 71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1993-05-27 2001-09-17 Address 60 WEST BROAD STREET, APT 4F, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

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
040430000869 2004-04-30 CERTIFICATE OF CHANGE 2004-04-30
030827002004 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010917002046 2001-09-17 BIENNIAL STATEMENT 2001-09-01
971212002019 1997-12-12 BIENNIAL STATEMENT 1997-09-01
931001002477 1993-10-01 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338128301 2021-01-26 0202 PPP 60 Broad St W, Mount Vernon, NY, 10552-2132
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29614.77
Loan Approval Amount (current) 29614.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-2132
Project Congressional District NY-16
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29771.07
Forgiveness Paid Date 2021-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State