Search icon

BAYA INC.

Company Details

Name: BAYA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1993 (32 years ago)
Entity Number: 1732784
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 148-05 ARCHER AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-523-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NC3XKQB9NX71 2024-11-29 381 CANAL PL, BRONX, NY, 10451, 5948, USA 381 CANAL PL, BRONX, NY, 10451, USA

Business Information

URL WWW.BAYAINC.COM
Division Name BAYA INC
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-12-17
Initial Registration Date 2023-10-31
Entity Start Date 1993-06-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 449110, 484110, 484210, 493110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE NOTARO
Role MS
Address 381 CANAL PLACE, BRONX, NY, 10451, USA
Government Business
Title PRIMARY POC
Name MICHELLE NOTARO
Role MS
Address 381 CANAL PLACE, BRONX, NY, 10451, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
FRANK LOPEZ JR Chief Executive Officer 148-05 ARCHER AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148-05 ARCHER AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2028503-DCA Active Business 2015-09-17 2025-04-01
2012800-DCA Active Business 2014-09-03 2025-04-01
1014558-DCA Inactive Business 2004-02-10 2015-04-01

History

Start date End date Type Value
1993-06-08 2001-08-29 Address 96-02 57TH AVENUE, APT. 9E, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051019002060 2005-10-19 BIENNIAL STATEMENT 2005-06-01
010829002715 2001-08-29 BIENNIAL STATEMENT 2001-06-01
930608000232 1993-06-08 CERTIFICATE OF INCORPORATION 1993-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-26 No data 14805 ARCHER AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-09 No data 381 CANAL PL, Bronx, BRONX, NY, 10451 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 14805 ARCHER AVE, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-14 No data 14805 ARCHER AVE, Queens, JAMAICA, NY, 11435 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 381 CANAL PL, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-02 No data 14805 ARCHER AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-13 2023-01-26 Other NA 0.00 No Satisfactory Preempted
2019-06-06 2019-06-17 Billing Dispute No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624356 RENEWAL INVOICED 2023-03-31 300 Storage Warehouse License Renewal Fee
3625165 RENEWAL INVOICED 2023-03-31 290 Storage Warehouse License Renewal Fee
3624474 RENEWAL INVOICED 2023-03-31 300 Storage Warehouse License Renewal Fee
3313888 RENEWAL INVOICED 2021-03-30 300 Storage Warehouse License Renewal Fee
3313891 RENEWAL INVOICED 2021-03-30 300 Storage Warehouse License Renewal Fee
3000403 RENEWAL INVOICED 2019-03-08 300 Storage Warehouse License Renewal Fee
3000404 RENEWAL INVOICED 2019-03-08 300 Storage Warehouse License Renewal Fee
2582880 PL VIO INVOICED 2017-03-30 1000 PL - Padlock Violation
2573784 RENEWAL INVOICED 2017-03-13 300 Storage Warehouse License Renewal Fee
2573580 RENEWAL INVOICED 2017-03-10 300 Storage Warehouse License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-02 Settlement (Pre-Hearing) UNLICENSED STORAGE WAREHOUSE 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428955 0215600 2010-11-03 148-05 ARCHR AVE., JAMAICA, NY, 11435
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2010-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843147205 2020-04-16 0202 PPP 381 CANAL PL, BRONX, NY, 10451
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324905
Loan Approval Amount (current) 324905
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 23
NAICS code 484210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328230.58
Forgiveness Paid Date 2021-04-29
9401508501 2021-03-12 0202 PPS 381 Canal Pl, Bronx, NY, 10451-5913
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228302
Loan Approval Amount (current) 228302
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5913
Project Congressional District NY-15
Number of Employees 20
NAICS code 484210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 229650.63
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3215817 BAYA INC - NC3XKQB9NX71 381 CANAL PL, BRONX, NY, 10451-5948
Capabilities Statement Link https://certify.sba.gov/capabilities/NC3XKQB9NX71
Phone Number 718-523-5000
Fax Number -
E-mail Address bayafurniture@gmail.com
WWW Page WWW.BAYAINC.COM
E-Commerce Website -
Contact Person MICHELLE NOTARO
County Code (3 digit) 005
Congressional District 15
Metropolitan Statistical Area 5600
CAGE Code 87C00
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

SBA 8(a) Case Number 107369
SBA 8(a) Entrance Date 2001-09-19
SBA 8(a) Exit Date 2010-09-19
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 484110
NAICS Code's Description General Freight Trucking, Local
Buy Green Yes
Code 449110
NAICS Code's Description Furniture Retailers
Buy Green Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
721766 Interstate 2024-08-05 180000 2023 3 3 Auth. For Hire, Private(Property), State Gov't, Local Gov't
Legal Name BAYA INC
DBA Name ALL CITY SERVICES INTERSTATE TMS
Physical Address 381 CANAL PLACE, BRONX, NY, 10451, US
Mailing Address 381 CANAL PLACE, BRONX, NY, 10451, US
Phone (718) 523-5000
Fax -
E-mail BAYAFURNITURE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State