Search icon

BAYPORT TRAVEL BUREAU INC.

Company Details

Name: BAYPORT TRAVEL BUREAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1987 (38 years ago)
Entity Number: 1196645
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 965 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE FOLEY Chief Executive Officer 90 BOYLAN LANE, BLUE POINT, NY, United States, 11715

DOS Process Agent

Name Role Address
BAYPORT TRAVEL INC DOS Process Agent 965 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
1993-04-05 2013-10-30 Address 965 MONTAUK HIGHWAY, BAYPORT, NY, 11715, USA (Type of address: Principal Executive Office)
1993-04-05 2013-10-30 Address 965 MONTAUK HIGHWAY, BAYPORT, NY, 11715, USA (Type of address: Service of Process)
1987-08-21 1993-04-05 Address 965 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030006183 2013-10-30 BIENNIAL STATEMENT 2013-08-01
110822003024 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090817002534 2009-08-17 BIENNIAL STATEMENT 2009-08-01
071101002255 2007-11-01 BIENNIAL STATEMENT 2007-08-01
051021002588 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030807002853 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010907002332 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990830002432 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970814002432 1997-08-14 BIENNIAL STATEMENT 1997-08-01
930405003242 1993-04-05 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958429002 2021-05-18 0235 PPP 965 Montauk Hwy, Bayport, NY, 11705-1604
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4580
Loan Approval Amount (current) 4580
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 Bayport, SUFFOLK, NY, 11705-1604
Project Congressional District NY-02
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4606.06
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State