Search icon

MIDWAY OPTICS LTD.

Company Details

Name: MIDWAY OPTICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1986 (39 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

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
040127002550 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020104002559 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000217002660 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980129002652 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940113002875 1994-01-13 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026698303 2021-01-27 0235 PPS 91 Broadway, Lynbrook, NY, 11563-3234
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81947
Loan Approval Amount (current) 81947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-3234
Project Congressional District NY-04
Number of Employees 9
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82545.67
Forgiveness Paid Date 2021-10-25
1673287301 2020-04-28 0235 PPP 91 Broadway, Lynbrook, NY, 11563
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87072
Loan Approval Amount (current) 87072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87906.44
Forgiveness Paid Date 2021-04-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State