Search icon

BAYSIDE LABORATORIES, INC.

Company Details

Name: BAYSIDE LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1048050
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 45-57 BELL BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-229-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARITA PESTUN Chief Executive Officer 45-57 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-57 BELL BLVD, BAYSIDE, NY, United States, 11361

National Provider Identifier

NPI Number:
1245309111

Authorized Person:

Name:
MARGARITA PESTUN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7182247225

History

Start date End date Type Value
2006-02-09 2010-01-27 Address 45-57 BELL BLVDQ, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1994-01-25 2006-02-09 Address 45-57 BELL BOULEVARD, BAYSIDE, NY, 11761, USA (Type of address: Service of Process)
1993-02-09 2006-02-09 Address 45-36 BROWVALE LANE, LITTLE NECK, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-02-09 2006-02-09 Address 45-57 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1986-01-06 1994-01-25 Address 4557 BELL BLVD, BAYSIDE, NY, 11761, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120405002556 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100127002070 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080212002777 2008-02-12 BIENNIAL STATEMENT 2008-01-01
060209002947 2006-02-09 BIENNIAL STATEMENT 2006-01-01
000127002428 2000-01-27 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
185000.00
Total Face Value Of Loan:
185000.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
182277.00
Total Face Value Of Loan:
182277.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182277
Current Approval Amount:
182277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183596.89
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185000
Current Approval Amount:
185000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186651.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State