Search icon

BAY MARKETING COMPANY, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112948321
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
27312.00
Total Face Value Of Loan:
27312.00
Date:
2020-04-30
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:
39232.00
Total Face Value Of Loan:
39232.00

Trademarks Section

Serial Number:
75212596
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1996-12-12
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
printed material, namely, newspaper columns dealing with classified advertising
First Use:
1996-11-21
International Classes:
016 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,312
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,501.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,311
Jobs Reported:
10
Initial Approval Amount:
$39,232
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,663.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,232
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State