Search icon

MIDWAY OPTICS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWAY OPTICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1986 (40 years ago)
Entity Number: 1048188
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 91 BROADWAY, LYNBROOK, NY, United States, 11563
Address: SHERRY TERAN, 91 BROADWAY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDWAY OPTICS LTD. DOS Process Agent SHERRY TERAN, 91 BROADWAY, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
SHERRY TERAN Chief Executive Officer 91 BROADWAY, LYNBROOK, NY, United States, 11563

National Provider Identifier

NPI Number:
1497703789

Authorized Person:

Name:
DR. ELYSE M TERAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2002-01-04 2020-11-04 Address SHERRY TERAN, 91 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-04-21 2002-01-04 Address 91 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-04-21 2002-01-04 Address EDWARD TERAN, 91 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-04-21 2002-01-04 Address EDWARD TERAN, 91 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1986-01-07 1993-04-21 Address 91 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061418 2020-11-04 BIENNIAL STATEMENT 2020-01-01
140408002475 2014-04-08 BIENNIAL STATEMENT 2014-01-01
100125002072 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080110002498 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060216002701 2006-02-16 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
81947.00
Total Face Value Of Loan:
81947.00
Date:
2020-04-29
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:
87072.00
Total Face Value Of Loan:
87072.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$87,072
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,072
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,906.44
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $87,072
Jobs Reported:
9
Initial Approval Amount:
$81,947
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,947
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,545.67
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $81,941
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1989-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
MIDWAY OPTICS LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State