Search icon

MIDWAY TWO CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8413.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State