Search icon

S&B MIDWAY MARKET INC.

Company Details

Name: S&B MIDWAY MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086971
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 264 QUASSAICK AVE., NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 QUASSAICK AVE., NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
ROBERT J FOLLAN Chief Executive Officer 578 GRAND AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2013-04-08 2017-06-12 Address 10 SUSI OVAL, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170612006030 2017-06-12 BIENNIAL STATEMENT 2017-04-01
130408006913 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110427000933 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-7600.00
Total Face Value Of Loan:
19900.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
19900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20103.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State