Search icon

BROADWAY KROWN FLOOR COVERING CORP.

Company Details

Name: BROADWAY KROWN FLOOR COVERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1956 (69 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 97433
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1325 BROADWAY, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1325 BROADWAY, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
ANTHONY ADIPIETRO Chief Executive Officer 1325 BROADWAY, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2023-12-15 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-02 2024-04-30 Address 1325 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1993-03-08 2024-04-30 Address 1325 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1993-03-08 2000-02-02 Address 1325 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1956-01-19 1993-03-08 Address 1374 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1956-01-19 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430022996 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
140213002161 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120208002551 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100201002009 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080107002404 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060202003420 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040102002271 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020102002063 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000202002372 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980206002692 1998-02-06 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-24 No data 1325 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-22 No data 1325 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 1325 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297157 CL VIO INVOICED 2021-02-17 8750 CL - Consumer Law Violation
3297158 OL VIO INVOICED 2021-02-17 370 OL - Other Violation
3260527 CL VIO CREDITED 2020-11-20 6250 CL - Consumer Law Violation
3260528 OL VIO CREDITED 2020-11-20 250 OL - Other Violation
3233076 CL VIO VOIDED 2020-09-16 6250 CL - Consumer Law Violation
3233077 OL VIO VOIDED 2020-09-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-21 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data
2020-05-21 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5179718505 2021-02-27 0202 PPP 1325 Broadway, Brooklyn, NY, 11221-3609
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43650
Loan Approval Amount (current) 43650
Undisbursed Amount 0
Franchise Name True Value Company LLC - Member Agreement
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3609
Project Congressional District NY-07
Number of Employees 6
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43888.86
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State