Search icon

BAY-BENJAMIN REAL ESTATE, INC.

Company Details

Name: BAY-BENJAMIN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1991 (34 years ago)
Entity Number: 1515818
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 212-89 26TH AVENUE UPPER LEVEL, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ROONEY Chief Executive Officer 212-89 26TH AVENUE UPPER LEVEL, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212-89 26TH AVENUE UPPER LEVEL, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1993-05-11 1993-10-19 Address 212-89 26TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-05-11 1993-10-19 Address 212-89 26TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1993-05-11 1993-10-19 Address 212-89 26TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1991-03-13 1993-05-11 Address 2 BAY CLUB DRIVE, APT 2C, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050629002671 2005-06-29 BIENNIAL STATEMENT 2005-03-01
030305002550 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010409002654 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990329002010 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970311002089 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940331002626 1994-03-31 BIENNIAL STATEMENT 1994-03-01
931019002693 1993-10-19 BIENNIAL STATEMENT 1993-03-01
930511003068 1993-05-11 BIENNIAL STATEMENT 1993-03-01
910313000388 1991-03-13 CERTIFICATE OF INCORPORATION 1991-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-07 No data 21289 26TH AVE, Queens, BAYSIDE, NY, 11360 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722997702 2020-05-01 0202 PPP 21289 26TH AVE, BAYSIDE, NY, 11360
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31077
Loan Approval Amount (current) 31077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31288.5
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State