Search icon

BAYSIDE BUILDING MATERIALS, INC.

Company Details

Name: BAYSIDE BUILDING MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1965 (60 years ago)
Entity Number: 185926
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 200-09 47TH AVENUE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS A. SUDANO DOS Process Agent 200-09 47TH AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
NICHOLAS A. SUDANO Chief Executive Officer 200-09 47TH AVENUE, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
112065213
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-03 2007-03-20 Address 200-09 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2003-03-03 2007-03-20 Address 200-09 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2003-03-03 2007-03-20 Address 200-09 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-04-02 2003-03-03 Address 200-09 47TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-04-22 2003-03-03 Address 200-09 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130401002163 2013-04-01 BIENNIAL STATEMENT 2013-03-01
20120502029 2012-05-02 ASSUMED NAME CORP INITIAL FILING 2012-05-02
110404002147 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090226003004 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320002516 2007-03-20 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
87500.00
Total Face Value Of Loan:
87500.00
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:
85275.00
Total Face Value Of Loan:
85275.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85275
Current Approval Amount:
85275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86147.84
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88236.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 428-7706
Add Date:
2006-01-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State