Search icon

BAYVILLE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYVILLE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1987 (38 years ago)
Entity Number: 1208556
ZIP code: 11103
County: Nassau
Place of Formation: New York
Principal Address: 46-02 BROADWAY, ASTORIA, NY, United States, 11103
Address: 46-02 Broadway, Astoria, NY, NY, United States, 11103

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-02 Broadway, Astoria, NY, NY, United States, 11103

Chief Executive Officer

Name Role Address
NIKOS ANDREADIS Chief Executive Officer 46-02 BROADWAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1997-10-23 2023-12-21 Address 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1993-10-28 1997-10-23 Address 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1993-10-28 2023-12-21 Address 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-10-28 1997-10-23 Address 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002787 2023-12-21 BIENNIAL STATEMENT 2023-12-21
151002006470 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006162 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018002892 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091005002836 2009-10-05 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40615.00
Total Face Value Of Loan:
40615.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,615
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,978.28
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $40,615

Court Cases

Court Case Summary

Filing Date:
2011-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
BAYVILLE REALTY CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State