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

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
980123002305 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940125002899 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930209002215 1993-02-09 BIENNIAL STATEMENT 1993-01-01
B307205-3 1986-01-06 CERTIFICATE OF INCORPORATION 1986-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1518157700 2020-05-01 0202 PPP 45-57 BELL BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182277
Loan Approval Amount (current) 182277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 21
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183596.89
Forgiveness Paid Date 2021-01-25
1303348610 2021-03-13 0202 PPS 4557 Bell Blvd, Bayside, NY, 11361-3385
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3385
Project Congressional District NY-06
Number of Employees 23
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186651.84
Forgiveness Paid Date 2022-02-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State