Search icon

Broadway Real Estate Group, LLC

Headquarter

Company Details

Name: Broadway Real Estate Group, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 03 Apr 2015 (10 years ago)
Identification Number: 001100122
ZIP code: 02909
County: Providence County
Principal Address: 335 BROADWAY, PROVIDENCE, RI, 02909, USA
Mailing Address: 7 ALBERT DRIVE, JOHNSTON, RI, 02919, USA
Purpose: REAL ESTATE BROKERAGE

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Broadway Real Estate Group, LLC, CONNECTICUT 2517970 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADWAY REAL ESTATE GROUP LLC 401K 2023 473617560 2024-05-29 BROADWAY REAL ESTATE GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 531210
Sponsor’s telephone number 4012555530
Plan sponsor’s address 335 BROADWAY, PROVIDENCE, RI, 02909

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing DOUGLAS JEFFREY
Valid signature Filed with authorized/valid electronic signature
BROADWAY REAL ESTATE GROUP LLC 401K 2022 473617560 2023-10-03 BROADWAY REAL ESTATE GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 531210
Sponsor’s telephone number 4012555530
Plan sponsor’s address 335 BROADWAY, PROVIDENCE, RI, 02909

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing DOUGLAS JEFFREY
Valid signature Filed with authorized/valid electronic signature
BROADWAY REAL ESTATE GROUP LLC 401K 2021 473617560 2022-06-28 BROADWAY REAL ESTATE GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 531210
Sponsor’s telephone number 4012555530
Plan sponsor’s address 335 BROADWAY, PROVIDENCE, RI, 02909

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing DOUGLAS JEFFREY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MICHELLE SAVASTANO Agent 335 BROADWAY, PROVIDENCE, RI, 02909, USA

Filings

Number Name File Date
202443980040 Annual Report 2024-01-14
202328097100 Annual Report 2023-02-10
202210171000 Annual Report 2022-02-12
202079754730 Annual Report 2020-12-22
202079755610 Statement of Change of Registered/Resident Agent Office 2020-12-14
202070013160 Annual Report 2020-10-30
202067490750 Revocation Notice For Failure to Maintain a Registered Office 2020-10-22
202064859190 Registered Office Not Maintained 2020-09-28
201922964720 Annual Report 2019-10-05
201900241810 Annual Report 2019-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153137407 2020-05-04 0165 PPP 335 BROADWAY UNIT 1, PROVIDENCE, RI, 02909-1152
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58487
Loan Approval Amount (current) 58487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02909-1152
Project Congressional District RI-02
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58805.91
Forgiveness Paid Date 2021-03-19

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State