Search icon

MIDWAY GRANITE SALES CO., INC.

Company Details

Name: MIDWAY GRANITE SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1982 (43 years ago)
Entity Number: 796332
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042
Principal Address: 7 HARBORVIEW WEST, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL JAY KIMMEL Chief Executive Officer 7 HARBORVIEW WEST, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
BRAVERMAN & BRAVERMAN PC DOS Process Agent 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
1995-05-16 2012-10-22 Address 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1982-10-04 1995-05-16 Address 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002751 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101014003028 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081024002351 2008-10-24 BIENNIAL STATEMENT 2008-10-01
070308002541 2007-03-08 BIENNIAL STATEMENT 2006-10-01
050120002897 2005-01-20 BIENNIAL STATEMENT 2004-10-01
021122002455 2002-11-22 BIENNIAL STATEMENT 2002-10-01
001003002253 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981027002046 1998-10-27 BIENNIAL STATEMENT 1998-10-01
961024002276 1996-10-24 BIENNIAL STATEMENT 1996-10-01
950516002091 1995-05-16 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3709037908 2020-06-14 0235 PPP 1209 E BROADWAY APT D21, HEWLETT, NY, 11557-2429
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27845
Loan Approval Amount (current) 27845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-2429
Project Congressional District NY-04
Number of Employees 2
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28050.21
Forgiveness Paid Date 2021-03-11
8223978504 2021-03-09 0235 PPS 1209 E Broadway Apt D21, Hewlett, NY, 11557-2467
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27845
Loan Approval Amount (current) 27845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2467
Project Congressional District NY-04
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27983.84
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State