Search icon

BWY INC.

Company Details

Name: BWY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384680
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 77-14 ROOSEVELT AVE, 2FL, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 77-14 ROOSEVELT AVE, 2 FL, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-205-4855

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
BWY INC. 401(K) PLAN 2023 113492469 2024-09-05 BWY INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 624410
Sponsor’s telephone number 9178534865
Plan sponsor’s address 7714 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 113726638

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing HANNA HUANG
Valid signature Filed with authorized/valid electronic signature
BWY INC. 401(K) PLAN 2022 113492469 2023-08-15 BWY INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 624410
Sponsor’s telephone number 9178534865
Plan sponsor’s address 7714 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 113726638

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing HANNA HUANG

DOS Process Agent

Name Role Address
BWY INC. DOS Process Agent 77-14 ROOSEVELT AVE, 2FL, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
HUA HUANG Chief Executive Officer 77-14 ROOSEVELT AVE, 2 FL, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2011-07-15 2013-06-18 Address 3131 138TH ST, 3 F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-06-01 2011-07-15 Address 144-10 ROOSEVELT AVFE, APT 5K, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-06-29 2013-06-18 Address 77-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2001-07-16 2011-07-15 Address 83-32 CORNISH AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2001-07-16 2009-06-01 Address 83-32 CORNISH AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2001-07-16 2007-06-29 Address 83-32 CORNISH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1999-06-02 2001-07-16 Address 83-32 CORNISH AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618006427 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110715002483 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090601002498 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070629002377 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050819002579 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030610002482 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010716002151 2001-07-16 BIENNIAL STATEMENT 2001-06-01
990602000624 1999-06-02 CERTIFICATE OF INCORPORATION 1999-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 BWY, INC. 77-14 ROOSEVELT AVENUE, QUEENS, 11372 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Enrolled children 6 months to 59 months have Not received FDA approved annual influenza immunization by December 31 of the year
2022-06-07 BWY, INC. 77-14 ROOSEVELT AVENUE, QUEENS, 11372 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-02 BWY, INC. 77-14 ROOSEVELT AVENUE, QUEENS, 11372 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-17 BWY, INC. 77-14 ROOSEVELT AVENUE, QUEENS, 11372 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2021-11-08 BWY, INC. 77-14 ROOSEVELT AVENUE, QUEENS, 11372 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-01 BWY, INC. 77-14 ROOSEVELT AVENUE, QUEENS, 11372 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-11 BWY, INC. 77-14 ROOSEVELT AVENUE, QUEENS, 11372 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service facility observed Not maintained or in disrepair. Dry sweeping observed in areas occupied by children.
2020-10-08 BWY, INC. 77-14 ROOSEVELT AVENUE, QUEENS, 11372 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4245685003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BWY INC
Recipient Name Raw BWY INC
Recipient Address 8332 CORNISH AVE, ELMHURST, QUEENS, NEW YORK, 11373-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 184.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148347700 2020-05-01 0202 PPP 7714 ROOSEVELT AVE 2 FL, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177755
Loan Approval Amount (current) 177755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 250
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179443.77
Forgiveness Paid Date 2021-04-16
9895918603 2021-03-26 0202 PPS 7714 Roosevelt Ave Fl 2, Jackson Heights, NY, 11372-6638
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177755
Loan Approval Amount (current) 177755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6638
Project Congressional District NY-06
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179250.22
Forgiveness Paid Date 2022-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State