Search icon

BAYRIDGE FUNDING INC.

Company Details

Name: BAYRIDGE FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1993 (32 years ago)
Entity Number: 1735488
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 42 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFSHAN SHARIATI Chief Executive Officer 42 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
BAYRIDGE FUNDING INC. DOS Process Agent 42 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
AFSHAN SHARIATI Agent 42 WASHINGTON AVENUE, BROOKLYN, NY, 11205

History

Start date End date Type Value
2016-06-30 2019-06-06 Address 42 WASHINGTON AVE, BROOKLYN, NY, 11020, USA (Type of address: Chief Executive Officer)
2013-07-23 2016-06-30 Address 42 WASHINGTON AVE, BROOKLYN, NY, 11020, USA (Type of address: Chief Executive Officer)
2009-03-16 2013-07-23 Address 87 GRANDVIEW AVENUE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
2009-03-16 2013-07-23 Address 87 GRANDVIEW AVENUE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2007-12-19 2018-03-30 Address 87 GRANDVIEW AVENUE, GREAT NECK, NY, 11020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210604060761 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190606060483 2019-06-06 BIENNIAL STATEMENT 2019-06-01
180330000691 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
170601006619 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160630002031 2016-06-30 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State