Search icon

MIDWAY-EAST CORP.

Company Details

Name: MIDWAY-EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216145
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 58 S BAY AVENUE, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 S BAY AVENUE, EASTPORT, NY, United States, 11941

Chief Executive Officer

Name Role Address
HELEN FEHR Chief Executive Officer 58 S BAY AVENUE, PO BOX 505, EASTPORT, NY, United States, 11941

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130434 Alcohol sale 2023-06-02 2023-06-02 2025-07-31 58 SOUTH BAY AVE, EASTPORT, New York, 11941 Restaurant

History

Start date End date Type Value
2008-01-23 2014-02-26 Address 58 S BAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2000-02-02 2008-01-23 Address 58 SOUTH BAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2000-02-02 2008-01-23 Address 58 SOUTH BAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)
1998-01-09 2013-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2008-01-23 Address 58 SOUTH BAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002220 2014-02-26 BIENNIAL STATEMENT 2014-01-01
130110000288 2013-01-10 CERTIFICATE OF AMENDMENT 2013-01-10
120221002272 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100222002282 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080123002676 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060217002274 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040211002812 2004-02-11 BIENNIAL STATEMENT 2004-01-01
011224002121 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000202002198 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980109000169 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5418298704 2021-04-02 0235 PPS 58 S Bay Ave, Eastport, NY, 11941-1337
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212800
Loan Approval Amount (current) 212800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1337
Project Congressional District NY-01
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 215971.59
Forgiveness Paid Date 2022-10-05
2446277205 2020-04-16 0235 PPP 58 South Bay Ave, EASTPORT, NY, 11941-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152000
Loan Approval Amount (current) 152000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTPORT, SUFFOLK, NY, 11941-0001
Project Congressional District NY-02
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154098.44
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State