Search icon

BAY PARK MARINE SERVICE, INC.

Company Details

Name: BAY PARK MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076219
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 3346 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572
Address: 3346 ROYAL AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY WEGENER, JR. Chief Executive Officer 3346 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
HARVEY WEGENER, JR. DOS Process Agent 3346 ROYAL AVE, OCEANSIDE, NY, United States, 11572

Permits

Number Date End date Type Address
7860 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2017-04-05 2018-04-05 Address 3346 ROYAL AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-04-24 2017-04-05 Address 3346 ROYAL AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1998-05-12 2000-04-24 Address 480 REINA RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-11-08 2000-04-24 Address 480 REINA ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-11-08 2000-04-24 Address 480 REINA ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1986-04-23 1998-05-12 Address 101 NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1986-04-23 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200602061243 2020-06-02 BIENNIAL STATEMENT 2020-04-01
180405006212 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170405006474 2017-04-05 BIENNIAL STATEMENT 2016-04-01
140408006863 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002212 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100427002634 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080411002175 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060419002941 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040616002042 2004-06-16 BIENNIAL STATEMENT 2004-04-01
020404002261 2002-04-04 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8453367105 2020-04-15 0235 PPP 3346 Royal Avenue, Oceanside, NY, 11572
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 55835.81
Forgiveness Paid Date 2021-02-16
7930408600 2021-03-24 0235 PPS 3346 Royal Ave, Oceanside, NY, 11572-3630
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-3630
Project Congressional District NY-04
Number of Employees 7
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 51326.96
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State