Search icon

MIDWEST, INC.

Company Details

Name: MIDWEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539191
ZIP code: 14623
County: Monroe
Place of Formation: Missouri
Address: 3144 S. Winton Road, Rochester, NY, United States, 14623
Principal Address: 3144 S. WINTON RD., ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
MIDWEST, INC. DOS Process Agent 3144 S. Winton Road, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
TIMOTHY P SHEEHAN Chief Executive Officer 3144 S. WINTON RD., ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
364380840
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2016-08-01 2024-08-01 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-01-26 2020-08-03 Address 3144 S. WINTON RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2014-08-06 2016-01-26 Address 230 CROSSKEYS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033988 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220802000655 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200803062214 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006017 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006333 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
682500
Current Approval Amount:
682500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
688490.83
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
718700
Current Approval Amount:
718700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
724249.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State