Search icon

99 SUBWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 99 SUBWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1990 (35 years ago)
Entity Number: 1422165
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 35 COURT ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK STENTO Chief Executive Officer PO BOX 103, SVS, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
SUBWAY RESTAURANT DOS Process Agent 35 COURT ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2004-04-22 2012-04-12 Address 33 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2004-04-22 2012-04-12 Address 33 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1998-03-20 2004-04-22 Address C/O FRANK STENTO, 33 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1998-03-20 2004-04-22 Address PO BOX 103 SVS, BINGHAMTON, NY, 13903, 0103, USA (Type of address: Service of Process)
1998-03-20 2004-04-22 Address PO BOX 103 SVS, BINGHAMTON, NY, 13903, 0103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140422002484 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120412003002 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100325003260 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080226002417 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060320002752 2006-03-20 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
90720.00
Total Face Value Of Loan:
90720.00
Date:
2020-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
64800.00
Total Face Value Of Loan:
64800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,391.19
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $64,800
Jobs Reported:
5
Initial Approval Amount:
$90,720
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,720
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,371.2
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $90,717
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State