Search icon

333 BAYVILLE AVENUE RESTAURANT CORP.

Company Details

Name: 333 BAYVILLE AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1991 (34 years ago)
Entity Number: 1510903
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 333 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
JAMES SCOROPOSKI Chief Executive Officer 333 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
1997-03-12 2020-11-17 Address 189 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-02-24 1997-03-12 Address 20 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-02-24 1997-03-12 Address 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1991-02-22 1993-06-21 Address 20 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117060408 2020-11-17 BIENNIAL STATEMENT 2019-02-01
130306006559 2013-03-06 BIENNIAL STATEMENT 2013-02-01
090212002307 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070322002757 2007-03-22 BIENNIAL STATEMENT 2007-02-01
030320002682 2003-03-20 BIENNIAL STATEMENT 2003-02-01
010228002378 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990216002106 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970312002193 1997-03-12 BIENNIAL STATEMENT 1997-02-01
930621000320 1993-06-21 CERTIFICATE OF CHANGE 1993-06-21
930224002720 1993-02-24 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341937101 2020-04-13 0235 PPP 333 BAYVILLE AVE, BAYVILLE, NY, 11709-1622
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605000
Loan Approval Amount (current) 605000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYVILLE, NASSAU, NY, 11709-1622
Project Congressional District NY-03
Number of Employees 104
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 609249.17
Forgiveness Paid Date 2021-02-12
8897918308 2021-01-30 0235 PPS 333 Bayville Ave, Bayville, NY, 11709-1622
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 847000
Loan Approval Amount (current) 847000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-1622
Project Congressional District NY-03
Number of Employees 104
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 852576.08
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State