Search icon

BALLYBAY BAR & REST., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BALLYBAY BAR & REST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1997 (28 years ago)
Date of dissolution: 20 May 2022
Entity Number: 2098587
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 40 BAYSHORE ROAD, BAY SHORE, NY, United States, 11706
Principal Address: 40 BAYSHORE RD., BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH FINLAY Chief Executive Officer 40 BAYSHORE RD., BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 BAYSHORE ROAD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2021-06-25 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-19 2022-11-27 Address 40 BAYSHORE RD., BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1999-01-19 2022-11-27 Address 40 BAYSHORE ROAD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1997-01-03 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-03 1999-01-19 Address 40 BAYSHORE ROAD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221127000429 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
150128006026 2015-01-28 BIENNIAL STATEMENT 2015-01-01
110128003489 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090122003070 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070122002370 2007-01-22 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
20671.00
Total Face Value Of Loan:
20671.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-05-03
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:
14765.00
Total Face Value Of Loan:
14765.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20671
Current Approval Amount:
20671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20796.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State