Search icon

SUBWAY RLW, INC.

Company Details

Name: SUBWAY RLW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2875929
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 588 JONES ROAD, VESTAL, NY, United States, 13850
Principal Address: 588 JONES RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 588 JONES ROAD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
ROBIN L WARFLE Chief Executive Officer 588 JONES RD, VESTAL, NY, United States, 13850

Filings

Filing Number Date Filed Type Effective Date
190911002108 2019-09-11 BIENNIAL STATEMENT 2019-03-01
130326002524 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110317002475 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090226002675 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070716000849 2007-07-16 CERTIFICATE OF AMENDMENT 2007-07-16
070320002421 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002455 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030303000053 2003-03-03 CERTIFICATE OF INCORPORATION 2003-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data 6793 ROUTE 434, APALACHIN Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2024-08-06 No data 6793 ROUTE 434, APALACHIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-05-21 No data 941 STATE ROUTE 17C, OWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2023-09-26 No data 941 STATE ROUTE 17C, OWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-05-31 No data 6793 ROUTE 434, APALACHIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-08 No data 6793 ROUTE 434, APALACHIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-23 No data 941 STATE ROUTE 17C, OWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-05-18 No data 6793 ROUTE 434, APALACHIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-11-23 No data 941 STATE ROUTE 17C, OWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-03-10 No data 6793 ROUTE 434, APALACHIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3370235002 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 SUBWAY RLW, INC
Recipient Name Raw SUBWAY RLW, INC
Recipient Address 588 JONES ROAD, VESTAL, BROOME, NEW YORK, 13850-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777348305 2021-01-25 0248 PPS 588 Jones Rd, Vestal, NY, 13850-5223
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89970.49
Loan Approval Amount (current) 89970.49
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-5223
Project Congressional District NY-19
Number of Employees 25
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90457.83
Forgiveness Paid Date 2021-08-20
1904627207 2020-04-15 0248 PPP 588 Jones Rd, VESTAL, NY, 13850-5223
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67852
Loan Approval Amount (current) 67852
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-5223
Project Congressional District NY-19
Number of Employees 18
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 68302.46
Forgiveness Paid Date 2020-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State