Search icon

BAYVIEW PICTURES CORPORATION

Company Details

Name: BAYVIEW PICTURES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1990 (35 years ago)
Entity Number: 1429778
ZIP code: 11565
County: Nassau
Place of Formation: New York
Principal Address: 95 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758
Address: 350 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
ANNE STAMPFEL Chief Executive Officer 95 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HL3TJTUZC6N9
CAGE Code:
8UUH4
UEI Expiration Date:
2023-01-01

Business Information

Activation Date:
2021-12-06
Initial Registration Date:
2021-01-29

Form 5500 Series

Employer Identification Number (EIN):
113006118
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-23 2000-05-05 Address 95 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-05-05 Address 95 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1990-03-13 2000-05-05 Address 350 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323060124 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180305007282 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006779 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140320006379 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120420002993 2012-04-20 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
249351.52
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
498703.03
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66525.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State