Search icon

MY WAY EXPRESS, INC.

Company Details

Name: MY WAY EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3054961
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 43 CLEARBROOK DR, ROCHESTER, NY, United States, 14609
Address: 568-570 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568-570 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
MUAYAD YASIN Chief Executive Officer 43 CLEARBROOK DR, ROCHESTER, NY, United States, 14603

Form 5500 Series

Employer Identification Number (EIN):
201290216
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
261394 Retail grocery store No data No data No data 568 LYELL AVE, ROCHESTER, NY, 14606 No data
0081-22-331396 Alcohol sale 2022-09-16 2022-09-16 2025-09-30 568 LYELL AVE, ROCHESTER, New York, 14606 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
080521003104 2008-05-21 BIENNIAL STATEMENT 2008-05-01
040518000558 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44000
Current Approval Amount:
44000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44353.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State