Search icon

BAYSIDE FOOD CORP.

Company Details

Name: BAYSIDE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1993 (32 years ago)
Entity Number: 1713019
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 47-20 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-20 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
ANDREAS MOSHOPOULOS Chief Executive Officer 47-20 BELL BLVD, BAYSIDE, NY, United States, 11361

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:
WFA3SAMSRMR5
CAGE Code:
8XQ82
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-29
Initial Registration Date:
2021-03-19

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132001 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 47 20 BELL BLVD, BAYSIDE, New York, 11361 Restaurant

History

Start date End date Type Value
1997-05-02 2005-06-08 Address 47-35 198 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1995-12-27 1997-05-02 Address 47-35 198 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-03-24 2022-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-24 1997-05-02 Address 47-20 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307006349 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110418003174 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090317002850 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070403002487 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050608002874 2005-06-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
40309.07
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
61166.00
Total Face Value Of Loan:
61166.00
Date:
2020-06-19
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:
500000.00
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:
43690.00
Total Face Value Of Loan:
43690.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43690
Current Approval Amount:
43690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44433.33
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61166
Current Approval Amount:
61166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61702.25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State