Search icon

OYSTER BABIES, INC.

Company Details

Name: OYSTER BABIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1991 (34 years ago)
Entity Number: 1558452
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 15 SHORE AVE, OYSTER BAY, NY, United States, 11771
Principal Address: 6 SCHRAEDER PL, 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 15 SHORE AVE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
JANINE M MARKS Chief Executive Officer 15 SHORE AVE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1997-08-29 2003-06-17 Address 15 SHORE AVE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1991-06-28 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-28 1997-08-29 Address ATT: WILLIAM R. GRIMES, ESQ., 708 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090616002021 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070613002680 2007-06-13 BIENNIAL STATEMENT 2007-06-01
030617002325 2003-06-17 BIENNIAL STATEMENT 2003-06-01
991103002324 1999-11-03 BIENNIAL STATEMENT 1999-06-01
970829002182 1997-08-29 BIENNIAL STATEMENT 1997-06-01
910628000199 1991-06-28 CERTIFICATE OF INCORPORATION 1991-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-10 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-09-03 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-05-15 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2016-12-16 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2015-04-28 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2014-03-31 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-03-20 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2013-01-03 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-04-19 No data 15 SHORE AVENUE, OYSTER BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7945578303 2021-01-28 0235 PPS 15 Shore Ave, Oyster Bay, NY, 11771-1401
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72855
Loan Approval Amount (current) 72855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-1401
Project Congressional District NY-03
Number of Employees 12
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 73214.28
Forgiveness Paid Date 2021-07-28
3022007402 2020-05-06 0235 PPP 15 SHORE AVE, OYSTER BAY, NY, 11771-1401
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-1401
Project Congressional District NY-03
Number of Employees 22
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 73683.16
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State