Search icon

AKIN BAY COMPANY LLC

Company Details

Name: AKIN BAY COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 1996 (29 years ago)
Entity Number: 2040797
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
0000881810 780 THIRD AVENUE, NEW YORK, NY, 10017 780 THIRD AVENUE, NEW YORK, NY, 10017 212-583-9800

Filings since 2025-03-03

Form type X-17A-5
File number 008-44363
Filing date 2025-03-03
Reporting date 2024-12-31
File View File

Filings since 2024-03-01

Form type X-17A-5
File number 008-44363
Filing date 2024-03-01
Reporting date 2023-12-31
File View File

Filings since 2023-03-31

Form type X-17A-5
File number 008-44363
Filing date 2023-03-31
Reporting date 2022-12-31
File View File

Filings since 2022-03-24

Form type X-17A-5
File number 008-44363
Filing date 2022-03-24
Reporting date 2021-12-31
File View File

Filings since 2021-03-31

Form type X-17A-5/A
File number 008-44363
Filing date 2021-03-31
Reporting date 2020-12-31
File View File

Filings since 2021-03-16

Form type X-17A-5
File number 008-44363
Filing date 2021-03-16
Reporting date 2020-12-31
File View File

Filings since 2020-03-09

Form type X-17A-5
File number 008-44363
Filing date 2020-03-09
Reporting date 2019-12-31
File View File

Filings since 2020-03-09

Form type FOCUSN
File number 008-44363
Filing date 2020-03-09
Reporting date 2019-12-31
File View File

Filings since 2019-03-04

Form type FOCUSN
File number 008-44363
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-44363
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-44363
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-44363
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-44363
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-44363
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-09

Form type X-17A-5
File number 008-44363
Filing date 2015-03-09
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-44363
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-44363
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-44363
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-44363
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5
File number 008-44363
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-44363
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-44363
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-44363
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-44363
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-31

Form type X-17A-5
File number 008-44363
Filing date 2005-03-31
Reporting date 2004-12-31
File View File

Filings since 2004-04-15

Form type X-17A-5
File number 008-44363
Filing date 2004-04-15
Reporting date 2003-12-31
File View File

Filings since 2003-04-04

Form type X-17A-5
File number 008-44363
Filing date 2003-04-04
Reporting date 2002-12-31
File View File

Filings since 2002-04-03

Form type X-17A-5
File number 008-44363
Filing date 2002-04-03
Reporting date 2001-12-31
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-11-12 2024-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-25 2019-11-12 Address 780 THIRD AVE, NEW YORK, NY, 10017, 2024, USA (Type of address: Service of Process)
1996-06-19 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-06-19 1998-06-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240330016474 2024-03-30 BIENNIAL STATEMENT 2024-03-30
200603060137 2020-06-03 BIENNIAL STATEMENT 2020-06-01
191112000819 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
SR-24187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160603006788 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006563 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120816002133 2012-08-16 BIENNIAL STATEMENT 2012-06-01
080609002211 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060606002393 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040604002056 2004-06-04 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209177710 2020-05-01 0202 PPP 780 3rd Ave. 32nd Fl., New York, NY, 10017
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37900
Loan Approval Amount (current) 37900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38352.69
Forgiveness Paid Date 2021-07-15
9729808403 2021-02-17 0202 PPS 780 3rd Ave Fl 32, New York, NY, 10017-2030
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2030
Project Congressional District NY-12
Number of Employees 1
NAICS code 523110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35754
Forgiveness Paid Date 2022-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707170 Other Contract Actions 2007-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-10
Termination Date 2008-06-30
Date Issue Joined 2007-09-28
Section 0009
Status Terminated

Parties

Name AKIN BAY COMPANY LLC
Role Plaintiff
Name CORNERSTONE STRATEGIC MANAGEME
Role Defendant
1408255 Other Contract Actions 2014-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-15
Termination Date 2015-01-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name L'ARTE DELLA CUCINA, LL,
Role Plaintiff
Name AKIN BAY COMPANY LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State