Search icon

JACQUELINE BAYDAR INC.

Company Details

Name: JACQUELINE BAYDAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1987 (38 years ago)
Entity Number: 1201344
ZIP code: 07458
County: Westchester
Place of Formation: New York
Address: 7 RAMAPO LN, UPPER SADDLE RIVER, NJ, United States, 07458
Principal Address: 100 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARET BAYDAR DOS Process Agent 7 RAMAPO LN, UPPER SADDLE RIVER, NJ, United States, 07458

Chief Executive Officer

Name Role Address
ARET BAYDAR Chief Executive Officer 100 MAIN ST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2007-09-21 2011-10-18 Address 7 RAMAPO LANE, UPPER SADDLE RIVER, NY, 07458, USA (Type of address: Service of Process)
2001-09-21 2003-09-11 Address JOHN M. MARINO JEWELERS, 100 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1999-12-15 2001-09-21 Address JOHN M MARINO JEWELERS, 100 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1999-12-15 2001-09-21 Address 99 TRENTON AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1997-11-24 1999-12-15 Address 100 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-11-24 1999-12-15 Address 100 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1987-09-11 2007-09-21 Address 99 TRENTON AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111018002873 2011-10-18 BIENNIAL STATEMENT 2011-09-01
091019002038 2009-10-19 BIENNIAL STATEMENT 2009-09-01
070921002790 2007-09-21 BIENNIAL STATEMENT 2007-09-01
060302002448 2006-03-02 BIENNIAL STATEMENT 2005-09-01
030911002143 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010921002248 2001-09-21 BIENNIAL STATEMENT 2001-09-01
991215002010 1999-12-15 BIENNIAL STATEMENT 1999-09-01
971124002370 1997-11-24 BIENNIAL STATEMENT 1997-09-01
941212000076 1994-12-12 ANNULMENT OF DISSOLUTION 1994-12-12
DP-615105 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219697907 2020-06-18 0235 PPP 100 Main Street, Port Washington, NY, 11050
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 448310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15191.67
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State