Search icon

BAY MARINE SERVICES, INC.

Company Details

Name: BAY MARINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1994 (30 years ago)
Entity Number: 1879734
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 4 HAMILTON AVE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAY MARINE SERVICES, INC. DOS Process Agent 4 HAMILTON AVE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
JOHN HICKEY Chief Executive Officer 4 HAMILTON AVE, OYSTER BAY, NY, United States, 11771

Permits

Number Date End date Type Address
13420 2012-11-01 2024-10-31 Pesticide use No data

History

Start date End date Type Value
2005-01-19 2020-12-23 Address 4 HAMILTON AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1997-02-12 2001-03-07 Address 34 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1997-02-12 2001-03-07 Address 34 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1994-12-29 2005-01-19 Address 34 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223060433 2020-12-23 BIENNIAL STATEMENT 2020-12-01
161209006228 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141219006387 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130103002159 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110107002879 2011-01-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
33572.00
Total Face Value Of Loan:
33572.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33572
Current Approval Amount:
33572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33867.25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State