Search icon

BALLYBAY BAR & REST., INC.

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
050405002006 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030115002914 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010307002059 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990119002763 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970103000463 1997-01-03 CERTIFICATE OF INCORPORATION 1997-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812158505 2021-02-26 0235 PPS 40 Bay Shore Rd, Bay Shore, NY, 11706-3603
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20671
Loan Approval Amount (current) 20671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-3603
Project Congressional District NY-02
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20796.16
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State