Search icon

BRIGHT BAY LINCOLN, INC.

Company Details

Name: BRIGHT BAY LINCOLN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1964 (61 years ago)
Entity Number: 178869
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1174 SUNRISE HWY, BAY SHORE, NY, United States, 11706
Address: 1174 Sunrise Hwy, bayshore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL A CURCIO Chief Executive Officer 1174 SUNRISE HWY, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
BRIGHT BAY LINCOLN, INC. DOS Process Agent 1174 Sunrise Hwy, bayshore, NY, United States, 11706

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 1174 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-08-19 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-10-30 Address 1174 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1995-07-14 2020-08-03 Address 1174 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1995-07-14 2024-10-30 Address 1174 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1966-12-20 2010-12-23 Name BRIGHT BAY LINCOLN-MERCURY, INC.
1964-08-06 1995-07-14 Address 1174 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1964-08-06 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-08-06 1966-12-20 Name BRIGHT BAY MERCURY, INC.

Filings

Filing Number Date Filed Type Effective Date
241030017717 2024-10-30 BIENNIAL STATEMENT 2024-10-30
230606000822 2023-01-04 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-01-04
200803060888 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180809006341 2018-08-09 BIENNIAL STATEMENT 2018-08-01
180320006091 2018-03-20 BIENNIAL STATEMENT 2016-08-01
140808006474 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120816002738 2012-08-16 BIENNIAL STATEMENT 2012-08-01
101223001136 2010-12-23 CERTIFICATE OF AMENDMENT 2010-12-23
100812002515 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080807002950 2008-08-07 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189677000 2020-04-09 0235 PPP 1174 Sunrise Highway 0.0, Bay Shore, NY, 11706-5902
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562967
Loan Approval Amount (current) 562967
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-5902
Project Congressional District NY-02
Number of Employees 30
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569464.89
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State