Search icon

BAYBRENT CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FREDERICK STEIN
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2265521
Trade Name:
BAYBRENT CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
EGG7N128UTU5
CAGE Code:
803B3
UEI Expiration Date:
2026-04-21

Business Information

Doing Business As:
BAYBRENT CONSTRUCTION CORP
Activation Date:
2025-04-23
Initial Registration Date:
2017-11-21

Commercial and government entity program

CAGE number:
803B3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2030-04-23
SAM Expiration:
2026-04-21

Contact Information

POC:
FREDERICK STEIN

Form 5500 Series

Employer Identification Number (EIN):
112985905
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 1637 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250710002470 2025-07-10 BIENNIAL STATEMENT 2025-07-10
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

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
1253375.00
Total Face Value Of Loan:
1253375.00
Date:
2021-02-08
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:
1253375.00
Total Face Value Of Loan:
1253375.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-20
Type:
Prog Related
Address:
601 BROADWAY, N. AMITYVILLE FIRE STATION, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-02
Type:
Prog Related
Address:
5 BROOKSIDE AVE, FREEPORT HS, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,253,375
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,253,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,259,556.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,253,371
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$1,253,375
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,253,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,257,598.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,253,371
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 561-1764
Add Date:
2006-09-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State