Search icon

BAYA INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHELLE NOTARO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/NC3XKQB9NX71
User ID:
P3215817

Unique Entity ID

Unique Entity ID:
NC3XKQB9NX71
CAGE Code:
87C00
UEI Expiration Date:
2025-11-14

Business Information

Division Name:
BAYA INC
Activation Date:
2024-11-20
Initial Registration Date:
2023-10-31

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
228302.00
Total Face Value Of Loan:
228302.00
Date:
2020-07-21
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:
150000.00
Date:
2020-04-16
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:
324905.00
Total Face Value Of Loan:
324905.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-03
Type:
Planned
Address:
148-05 ARCHR AVE., JAMAICA, NY, 11435
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$228,302
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,302
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$229,650.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $228,297
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$324,905
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$324,905
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$328,230.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $324,905
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

DBA Name:
ALL CITY SERVICES INTERSTATE TMS
Carrier Operation:
Interstate
Add Date:
1997-12-23
Operation Classification:
Auth. For Hire, Private(Property), State Gov't, Local Gov't
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State