Search icon

BAY MARKETING COMPANY, INC.

Company Details

Name: BAY MARKETING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1988 (37 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 1292497
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237 W 35TH ST STE 702A SUITE 7, NEW YORK, NY, United States, 10001
Principal Address: 86-90 188TH STREET, JAMAICA, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VICKY SABAN Agent 86-90 188TH STREET, JAMAICA, NY, 11423

Chief Executive Officer

Name Role Address
VICKY SABAN Chief Executive Officer 59 ELDERBERRY RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
BAY MARKETING COMPANY, INC. DOS Process Agent 237 W 35TH ST STE 702A SUITE 7, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-07-13 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-02-02 Address 237 W 35TH ST STE 702A SUITE 7, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-07-02 2024-02-02 Address 86-90 188TH STREET, JAMAICA, NY, 11423, USA (Type of address: Registered Agent)
2015-07-02 2020-09-01 Address 86-90 188TH STREET, JAMAICA, NY, 11423, USA (Type of address: Service of Process)
2014-09-17 2015-07-02 Address C/O KANFI 237 W 35TH STREET, SUITE 702A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-02-27 2024-02-02 Address 59 ELDERBERRY RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2013-02-27 2014-09-17 Address 36-12 48TH AVE, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-02-27 2014-09-17 Address 36-12 48TH AVE, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-03-07 2013-02-27 Address 1300 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002199 2024-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-11
200901060331 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008828 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007292 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150702000359 2015-07-02 CERTIFICATE OF CHANGE 2015-07-02
140917006463 2014-09-17 BIENNIAL STATEMENT 2014-09-01
130227002277 2013-02-27 BIENNIAL STATEMENT 2012-09-01
080307000923 2008-03-07 CERTIFICATE OF CHANGE 2008-03-07
020820002118 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000906002597 2000-09-06 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309228407 2021-02-06 0202 PPS 8690 188th St, Hollis, NY, 11423-1110
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27312
Loan Approval Amount (current) 27312
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 Hollis, QUEENS, NY, 11423-1110
Project Congressional District NY-05
Number of Employees 4
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27501.59
Forgiveness Paid Date 2021-10-25
5467307302 2020-04-30 0202 PPP 8690 188TH ST, HOLLIS, NY, 11423
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39232
Loan Approval Amount (current) 39232
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 HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39663.46
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State