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

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

Form 5500 Series

Employer Identification Number (EIN):
113492469
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177755.00
Total Face Value Of Loan:
177755.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177755.00
Total Face Value Of Loan:
177755.00
Date:
2010-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177755
Current Approval Amount:
177755
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
179443.77
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177755
Current Approval Amount:
177755
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
179250.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State