Search icon

MY WAY, INC.

Company Details

Name: MY WAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1995 (30 years ago)
Entity Number: 1909990
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 1241 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 78 BIRCH HILL RD., MT. SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MY WAY, INC. 401(K) PLAN 2023 113259246 2024-06-11 MY WAY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531130
Sponsor’s telephone number 6314747400
Plan sponsor’s address 159-8 ROUTE 25A, MILLER PLACE, NY, 11764
MY WAY, INC. 401(K) PLAN 2022 113259246 2023-07-11 MY WAY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531130
Sponsor’s telephone number 6314747400
Plan sponsor’s address 159-8 ROUTE 25A, MILLER PLACE, NY, 11764
MY WAY, INC. 401(K) PLAN 2021 113259246 2022-09-21 MY WAY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531130
Sponsor’s telephone number 6314747400
Plan sponsor’s address 159-8 ROUTE 25A, MILLER PLACE, NY, 11764
MY WAY, INC. 401(K) PLAN 2020 113259246 2021-05-13 MY WAY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531130
Sponsor’s telephone number 6314747400
Plan sponsor’s address 159-8 ROUTE 25A, MILLER PLACE, NY, 11764
MY WAY, INC. 401(K) PLAN 2019 113259246 2020-07-30 MY WAY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531130
Sponsor’s telephone number 6314747400
Plan sponsor’s address 159-8 ROUTE 25A, MILLER PLACE, NY, 11764
MY WAY, INC. 401(K) PLAN 2018 113259246 2019-07-25 MY WAY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531130
Sponsor’s telephone number 6314747400
Plan sponsor’s address 159-8 ROUTE 25A, MILLER PLACE, NY, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1241 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
COLLETTE AURORA WARD Chief Executive Officer 159 RTE 25A, MT. SINAI, NY, United States, 11764

History

Start date End date Type Value
1997-04-10 2001-04-24 Address 78 BIRCH HILL RD., MT. SINAI, NY, 11766, 1904, USA (Type of address: Service of Process)
1995-04-04 1997-04-10 Address 78 BIRCH HILL ROAD, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010424002597 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990429002418 1999-04-29 BIENNIAL STATEMENT 1999-04-01
970410002537 1997-04-10 BIENNIAL STATEMENT 1997-04-01
950404000337 1995-04-04 CERTIFICATE OF INCORPORATION 1995-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4831477103 2020-04-13 0235 PPP 145 SMITHTOWN BLVD, NESCONSET, NY, 11767-1715
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42870
Loan Approval Amount (current) 42870
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 NESCONSET, SUFFOLK, NY, 11767-1715
Project Congressional District NY-01
Number of Employees 28
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43153.95
Forgiveness Paid Date 2021-02-12
7048528310 2021-01-27 0235 PPS 145 Smithtown Blvd, Nesconset, NY, 11767-1760
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42870
Loan Approval Amount (current) 42870
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 Nesconset, SUFFOLK, NY, 11767-1760
Project Congressional District NY-01
Number of Employees 28
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43178.9
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State