Search icon

BROADWAY VENTURES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROADWAY VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2012
Business ALEI: 1077822
Annual report due: 31 Mar 2026
Business address: 85 BROADWAY, MILFORD, CT, 06460, United States
Mailing address: 85 BROADWAY, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tina@scootandpaddle.com

Industry & Business Activity

NAICS

459110 Sporting Goods Retailers

This industry comprises establishments primarily engaged in retailing new sporting goods, such as bicycles and bicycle parts; camping equipment; exercise and fitness equipment; athletic uniforms; specialty sports footwear; and other sporting goods, equipment, and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINA MARIE PRITCHARD Agent 28 Naugatuck Ave, Milford, CT, 06460-6030, United States 85 Broadway, Milford, CT, 06460-5948, United States +1 203-506-5402 tina@scootandpaddle.com 85 BROADWAY, MILFORD, CT, 06460, United States

Officer

Name Role Residence address
CHRISTINA PRITCHARD Officer 85 BROADWAY, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020555 2025-03-04 - Annual Report Annual Report -
BF-0012076003 2024-03-29 - Annual Report Annual Report -
BF-0011437608 2023-02-09 - Annual Report Annual Report -
BF-0008232313 2022-12-08 - Annual Report Annual Report 2016
BF-0008232312 2022-12-08 - Annual Report Annual Report 2017
BF-0008232310 2022-12-08 - Annual Report Annual Report 2015
BF-0008232314 2022-12-08 - Annual Report Annual Report 2018
BF-0010889244 2022-12-08 - Annual Report Annual Report -
BF-0008232309 2022-12-08 - Annual Report Annual Report 2014
BF-0008232311 2022-12-08 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4789897400 2020-05-11 0156 PPP 85 BROADWAY, MILFORD, CT, 06460
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5177
Loan Approval Amount (current) 5177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5222.95
Forgiveness Paid Date 2021-04-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003185149 Active MUNICIPAL 2017-06-05 2032-04-17 AMENDMENT

Parties

Name BROADWAY VENTURES, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003173765 Active MUNICIPAL 2017-04-17 2032-04-17 ORIG FIN STMT

Parties

Name BROADWAY VENTURES, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 39926 WALNUT BEACH ASSOCIATION ET AL. v. PLANNING AND ZONING BOARD OF THE CITY OF MILFORD ET AL. 2016-12-21 Appeal Case Disposed View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information