Search icon

SOUTH BAY AUCTIONS, INC.

Company Details

Name: SOUTH BAY AUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162538
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 485 MONTAUK HWY / PO BOX 303, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISETTE TALPE Chief Executive Officer 485 MONTAUK HWY / PO BOX 303, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 MONTAUK HWY / PO BOX 303, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
1993-01-07 2003-03-27 Address 68 ATLANTIC AVENUE, PO BOX 303, EAST MORICHES, NY, 11940, 1324, USA (Type of address: Chief Executive Officer)
1993-01-07 2003-03-27 Address 68 ATLANTIC AVENUE, PO BOX 303, EAST MORICHES, NY, 11940, 1324, USA (Type of address: Principal Executive Office)
1993-01-07 2003-03-27 Address 68 ATLANTIC AVENUE, PO BOX 303, EAST MORICHES, NY, 11940, 1324, USA (Type of address: Service of Process)
1987-04-14 1993-01-07 Address 68 ATLANTIC AVE., POB 303, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427002538 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090402003448 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070412003022 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050718002759 2005-07-18 BIENNIAL STATEMENT 2005-04-01
030327002379 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010418002812 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990527002284 1999-05-27 BIENNIAL STATEMENT 1999-04-01
970519002024 1997-05-19 BIENNIAL STATEMENT 1997-04-01
930826002119 1993-08-26 BIENNIAL STATEMENT 1993-04-01
930107002724 1993-01-07 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138577007 2020-04-05 0235 PPP 485 Montauk Highway, EAST MORICHES, NY, 11940-1375
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MORICHES, SUFFOLK, NY, 11940-1375
Project Congressional District NY-02
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68849.79
Forgiveness Paid Date 2021-03-22
5331858703 2021-04-02 0235 PPS 485 Montauk Hwy, East Moriches, NY, 11940-1375
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64577
Loan Approval Amount (current) 64577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Moriches, SUFFOLK, NY, 11940-1375
Project Congressional District NY-02
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64998.08
Forgiveness Paid Date 2021-12-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State