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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MY WAY EXPRESS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 201290216 2024-07-23 MY WAY EXPRESS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5856548120
Plan sponsor’s address 568 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MUAYAD YASIN
MY WAY EXPRESS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 201290216 2023-07-30 MY WAY EXPRESS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5856548120
Plan sponsor’s address 568 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-07-30
Name of individual signing MUAYAD YASIN
MY WAY EXPRESS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201290216 2022-07-27 MY WAY EXPRESS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5856548120
Plan sponsor’s address 568 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MUAYAD YASIN
MY WAY EXPRESS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201290216 2021-07-14 MY WAY EXPRESS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5856548120
Plan sponsor’s address 568 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing MUAYAD YASIN
MY WAY EXPRESS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201290216 2020-07-24 MY WAY EXPRESS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5856548120
Plan sponsor’s address 568 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing MUAYAD S YASIN
MY WAY EXPRESS INC 401 K PROFIT SHARING PLAN TRUST 2018 201290216 2019-07-12 MY WAY EXPRESS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5856548120
Plan sponsor’s address 568 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing MUAYAD S YASIN
MY WAY EXPRESS INC 401 K PROFIT SHARING PLAN TRUST 2017 201290216 2018-07-21 MY WAY EXPRESS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5856548120
Plan sponsor’s address 568 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-07-21
Name of individual signing MUAYAD YASIN
MY WAY EXPRESS INC 401 K PROFIT SHARING PLAN TRUST 2016 201290216 2017-07-17 MY WAY EXPRESS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 447100
Sponsor’s telephone number 5856548120
Plan sponsor’s address 568 LYELL AVE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing MUAYAD S. YASIN

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-12 MY WAY EXPRESS VALERO 568 LYELL AVE, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data
2024-01-26 MY WAY EXPRESS VALERO 568 LYELL AVE, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data
2023-01-05 MY WAY EXPRESS VALERO 568 LYELL AVE, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8830097103 2020-04-15 0219 PPP 568 Lyell Avenue, Rochester, NY, 14606
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44353.21
Forgiveness Paid Date 2021-02-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State