Search icon

MIDWAY A.L., LLC

Company Details

Name: MIDWAY A.L., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458277
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 163-06 71ST AVENUE, 1ST FLOOR, FLUSHING, NY, United States, 11365

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008M4HLHD61JUN70 3458277 US-NY GENERAL ACTIVE No data

Addresses

Legal 1st Floor, 163-06 71st Avenue, Flushing, New York, US-NY, US, 11365
Headquarters 163-06 71st Avenue, Flushing, New York, US-NY, US, 11365

Registration details

Registration Date 2015-10-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3458277

DOS Process Agent

Name Role Address
BRUCE OSTERHOUDT DOS Process Agent 163-06 71ST AVENUE, 1ST FLOOR, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2007-01-05 2019-01-16 Address 163-06 71ST AVENUE, 1ST FLOOR, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060722 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190116060404 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150109006068 2015-01-09 BIENNIAL STATEMENT 2015-01-01
141024006079 2014-10-24 BIENNIAL STATEMENT 2013-01-01
110127002461 2011-01-27 BIENNIAL STATEMENT 2011-01-01
070727000761 2007-07-27 CERTIFICATE OF AMENDMENT 2007-07-27
070105000823 2007-01-05 ARTICLES OF ORGANIZATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5125938506 2021-02-27 0202 PPS 10825 Horace Harding Expy, Corona, NY, 11368-4532
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 830550
Loan Approval Amount (current) 830550
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 Corona, QUEENS, NY, 11368-4532
Project Congressional District NY-06
Number of Employees 134
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 841085.47
Forgiveness Paid Date 2022-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804946 Americans with Disabilities Act - Other 2018-06-04 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-04
Termination Date 2019-05-02
Section 1331
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name MIDWAY A.L., LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State