Search icon

AMERICAN WAY REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN WAY REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (31 years ago)
Entity Number: 1876628
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Principal Address: 709 MAIN STREET, PORT JEFFERSON, NY, United States, 11777
Address: 38 JEFFERSON LANDING CIR # 117, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE GUZZETTA Chief Executive Officer 709 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
AMERICAN WAY REAL ESTATE, INC. DOS Process Agent 38 JEFFERSON LANDING CIR # 117, PORT JEFFERSON, NY, United States, 11777

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-331-9292
Contact Person:
DAVID GUZZETTA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1625368
Trade Name:
AMERICAN WAY REAL ESTATE INC

Unique Entity ID

Unique Entity ID:
PU2LUJDAMFB8
CAGE Code:
6NF68
UEI Expiration Date:
2025-10-04

Business Information

Doing Business As:
AMERICAN WAY REAL ESTATE INC
Activation Date:
2024-10-08
Initial Registration Date:
2012-02-10

Commercial and government entity program

CAGE number:
6NF68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-04

Contact Information

POC:
DAVID GUZZETTA
Corporate URL:
www.weclose.com

Licenses

Number Type End date
10301205528 ASSOCIATE BROKER 2025-05-23
31GU0816173 CORPORATE BROKER 2024-12-23
10311202675 CORPORATE BROKER 2025-05-24

History

Start date End date Type Value
1998-12-21 2011-05-25 Address 709 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1998-12-21 2020-12-18 Address 709 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1994-12-16 1998-12-21 Address 113A SHORE RD., MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060246 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181203007691 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006576 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006604 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130109002628 2013-01-09 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$32,765
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,940.94
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $32,763
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State