Search icon

MIDWOOD ENTERPRISES, INC.

Company Details

Name: MIDWOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373887
ZIP code: 11717
County: Kings
Place of Formation: New York
Address: 260 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 631-348-0354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE KESHTGAR Chief Executive Officer 260 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-130605 No data Alcohol sale 2022-10-07 2022-10-07 2025-10-31 1888 JERICHO TPKE, HUNTINGTON, New York, 11743 Grocery Store
1072002-DCA Inactive Business 2001-03-06 No data 2008-12-31 No data No data

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 701 W MONTAUK HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 260 MOTOR PARKWAY, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2021-11-08 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-29 2024-09-19 Address 701 W MONTAUK HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-06-29 2024-09-19 Address 701 W MONTAUK HWY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2001-05-11 2005-06-29 Address 1727 VETERANS MEM HWY / #300, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)
2001-05-11 2005-06-29 Address C/O KESHCO MKTG, 1727 VETERANS MEM HWY / #300, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer)
1999-05-03 2005-06-29 Address 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1999-05-03 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240919000406 2024-09-19 BIENNIAL STATEMENT 2024-09-19
130521002609 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110519002098 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090428003032 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070521002667 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050629002723 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030513002855 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010511002724 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990503000533 1999-05-03 CERTIFICATE OF INCORPORATION 1999-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
93486 WS VIO INVOICED 2007-10-30 84 WS - W&H Non-Hearable Violation
297161 CNV_SI INVOICED 2007-10-16 480 SI - Certificate of Inspection fee (scales)
90564 TP VIO INVOICED 2007-10-16 1500 TP - Tobacco Fine Violation
90562 SS VIO INVOICED 2007-10-16 50 SS - State Surcharge (Tobacco)
90563 TS VIO INVOICED 2007-10-16 750 TS - State Fines (Tobacco)
84395 PL VIO INVOICED 2007-02-15 75 PL - Padlock Violation
478568 RENEWAL INVOICED 2007-01-18 110 CRD Renewal Fee
73817 SS VIO INVOICED 2006-09-12 50 SS - State Surcharge (Tobacco)
73819 TS VIO INVOICED 2006-09-12 500 TS - State Fines (Tobacco)
73818 TP VIO INVOICED 2006-09-12 750 TP - Tobacco Fine Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7533667107 2020-04-14 0235 PPP 1888 EAST JERICHO TPKE, Huntington, NY, 11743
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11017
Loan Approval Amount (current) 11017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11120.74
Forgiveness Paid Date 2021-03-29
5969408402 2021-02-09 0235 PPS 1888 E Jericho Tpke, Huntington, NY, 11743-5719
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11102
Loan Approval Amount (current) 11102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5719
Project Congressional District NY-01
Number of Employees 1
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11186.81
Forgiveness Paid Date 2021-11-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State