Search icon

MIDWAY TWO CORP.

Company Details

Name: MIDWAY TWO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2004 (21 years ago)
Entity Number: 3004974
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 FELL COURT, STE303, HAUPPAUGE, NY, United States, 11788
Principal Address: 56 S BAY AVE, PO BOX 505, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN FEHR Chief Executive Officer 56 S BAY AVE, PO BOX 505, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
PINKS, ARBEIT, BOYLE & NEMETH, ESQS. DOS Process Agent 140 FELL COURT, STE303, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Date Last renew date End date Address Description
0346-22-118305 Alcohol sale 2022-11-09 2022-11-09 2024-11-30 56 SOUTH BAY AVENUE, EASTPORT, New York, 11941 Catering Establishment

History

Start date End date Type Value
2008-01-23 2012-02-21 Address 140 FELL COURT / SUITE 303, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-01-23 2012-02-21 Address 56 S BAY AVENUE / PO BOX 505, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)
2008-01-23 2012-02-21 Address 56 S BAY AVENUE / PO BOX 505, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2006-02-17 2008-01-23 Address 56 SOUTH BAY AVE, PO BOX 505, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)
2006-02-17 2008-01-23 Address 56 SOUTH BAY AVE, PO BOX 505, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2004-01-27 2008-01-23 Address 140 FELL COURT SUITE 303, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-01-27 2013-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140226002218 2014-02-26 BIENNIAL STATEMENT 2014-01-01
130109000173 2013-01-09 CERTIFICATE OF AMENDMENT 2013-01-09
120221002271 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100222002109 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080123002683 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060217002473 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040127000080 2004-01-27 CERTIFICATE OF INCORPORATION 2004-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545417205 2020-04-16 0235 PPP 56 South Bay Avenue, EASTPORT, NY, 11941-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTPORT, SUFFOLK, NY, 11941-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8413.43
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State