Search icon

BAYSHORE GROVE, INC.

Company Details

Name: BAYSHORE GROVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261261
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: RD 1 LAKE RD, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BROADWELL Chief Executive Officer RD 1 LAKE RD, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD 1 LAKE RD, OSWEGO, NY, United States, 13126

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231057 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 108 BAYSHORE RD, OSWEGO, New York, 13126 Restaurant

History

Start date End date Type Value
1993-07-06 1997-01-10 Address RD 1 LAKE ROAD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-07-06 1997-01-10 Address RD 1 LAKE ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-03-11 1993-07-06 Address RD 1 LAKE ROAD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-03-11 1993-07-06 Address RD 1 LAKE ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1988-05-13 1997-01-10 Address R.D.#1 LAKE ROAD, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040719002032 2004-07-19 BIENNIAL STATEMENT 2004-05-01
970110002275 1997-01-10 BIENNIAL STATEMENT 1996-05-01
930706002264 1993-07-06 BIENNIAL STATEMENT 1993-05-01
930311002140 1993-03-11 BIENNIAL STATEMENT 1992-05-01
B639380-3 1988-05-13 CERTIFICATE OF INCORPORATION 1988-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-06 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2022-07-07 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2021-11-01 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-10-06 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-08 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2019-05-14 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-09-11 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-09-27 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2015-10-05 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2014-11-12 No data 108 BAYSHORE DRIVE, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4374918300 2021-01-23 0248 PPS 104 Bayshore Drive, Oswego, NY, 13126
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32932
Loan Approval Amount (current) 32932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126
Project Congressional District NY-22
Number of Employees 14
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33248.69
Forgiveness Paid Date 2022-01-19
5703717103 2020-04-13 0248 PPP 104 Bayshore Dr, OSWEGO, NY, 13126
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address OSWEGO, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11116.03
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State