Search icon

BAYBRENT CONSTRUCTION CORP.

Company Details

Name: BAYBRENT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1989 (36 years ago)
Entity Number: 1361586
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1637 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 1637 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EGG7N128UTU5 2024-11-27 1637 SYCAMORE AVE, BOHEMIA, NY, 11716, 1723, USA 1637 SYCAMORE AVE, BOHEMIA, NY, 11716, 1723, USA

Business Information

Doing Business As BAYBRENT CONSTRUCTION CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2017-11-21
Entity Start Date 1989-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238340
Product and Service Codes Z2BE, Z2CA, Z2CZ, Z2DA, Z2DZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAWN MCGLONE
Role ACCOUNTS RECEIVABLE
Address 1637 SYCAMORE AVE, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name FREDERICK STEIN
Role VICE PRESIDENT
Address 1637 SYCAMORE AVE, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYBRENT TILE CORPORATION PROFIT SHARING PLAN & TRUST 2012 112985905 2014-03-04 BAYBRENT CONSTRUCTION CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 238300
Sponsor’s telephone number 6315634500
Plan sponsor’s address 1637 SYCAMORE AVE., BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112985905
Plan administrator’s name BAYBRENT CONSTRUCTION CORP.
Plan administrator’s address 1637 SYCAMORE AVE., BOHEMIA, NY, 11716
Administrator’s telephone number 6315634500

Signature of

Role Plan administrator
Date 2014-03-04
Name of individual signing RICHARD HOSHINO
BAYBRENT TILE CORPORATION PROFIT SHARING PLAN & TRUST 2011 112985905 2013-09-04 BAYBRENT CONSTRUCTION CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 238300
Sponsor’s telephone number 6315634500
Plan sponsor’s address 1637 SYCAMORE AVE., BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112985905
Plan administrator’s name BAYBRENT CONSTRUCTION CORP.
Plan administrator’s address 1637 SYCAMORE AVE., BOHEMIA, NY, 11716
Administrator’s telephone number 6315634500

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing RICHARD HOSHINO
BAYBRENT TILE CORPORATION PROFIT SHARING PLAN & TRUST 2010 112985905 2012-10-15 BAYBRENT CONSTRUCTION CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 238300
Sponsor’s telephone number 6315634500
Plan sponsor’s address 1637 SYCAMORE AVE., BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112985905
Plan administrator’s name BAYBRENT CONSTRUCTION CORP.
Plan administrator’s address 1637 SYCAMORE AVE., BOHEMIA, NY, 11716
Administrator’s telephone number 6315634500

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing RICHARD HOSHINO
BAYBRENT TILE CORPORATION PROFIT SHARING PLAN & TRUST 2009 112985905 2011-07-06 BAYBRENT CONSTRUCTION CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 238300
Sponsor’s telephone number 6315634500
Plan sponsor’s address 1637 SYCAMORE AVE., BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112985905
Plan administrator’s name BAYBRENT CONSTRUCTION CORP.
Plan administrator’s address 1637 SYCAMORE AVE., BOHEMIA, NY, 11716
Administrator’s telephone number 6315634500

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing RICHARD HOSHINO

Chief Executive Officer

Name Role Address
RICHARD HOSHINO Chief Executive Officer 1637 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1637 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-12-24 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2022-08-24 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2015-09-11 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1997-06-16 2005-08-03 Address 1637 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-01-20 1997-06-16 Address 1637 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1989-06-15 1997-06-16 Address 1637 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1989-06-15 2015-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150911000619 2015-09-11 CERTIFICATE OF AMENDMENT 2015-09-11
110630002712 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090616002736 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070611002673 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050803002543 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030522002631 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010713002520 2001-07-13 BIENNIAL STATEMENT 2001-06-01
010611002122 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990716002188 1999-07-16 BIENNIAL STATEMENT 1999-06-01
970616002753 1997-06-16 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307631523 0214700 2005-06-20 601 BROADWAY, N. AMITYVILLE FIRE STATION, AMITYVILLE, NY, 11701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-20
Case Closed 2005-06-21
304679640 0214700 2002-08-02 5 BROOKSIDE AVE, FREEPORT HS, FREEPORT, NY, 11520
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-08-02
Emphasis S: CONSTRUCTION
Case Closed 2002-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-09-20
Abatement Due Date 2002-09-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 2002-09-20
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 2002-09-20
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824438809 2021-04-13 0235 PPS 1637 Sycamore Ave, Bohemia, NY, 11716-1723
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1253375
Loan Approval Amount (current) 1253375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1723
Project Congressional District NY-02
Number of Employees 65
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1259556.03
Forgiveness Paid Date 2021-10-13
5074248401 2021-02-07 0235 PPP 1637 Sycamore Ave, Bohemia, NY, 11716-1723
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1253375
Loan Approval Amount (current) 1253375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1723
Project Congressional District NY-02
Number of Employees 65
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1257598.7
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2265521 BAYBRENT CONSTRUCTION CORP. BAYBRENT CONSTRUCTION CORP EGG7N128UTU5 1637 SYCAMORE AVE, BOHEMIA, NY, 11716-1723
Capabilities Statement Link -
Phone Number 631-652-6551
Fax Number -
E-mail Address fred@baybrent.com
WWW Page -
E-Commerce Website -
Contact Person FREDERICK STEIN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 803B3
Year Established 1989
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State