Search icon

BAYVILLE HOSPITALITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYVILLE HOSPITALITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2099995
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 2 HILLSIDE AVENUE / BLDG. C, WILLISTON PARK, NY, United States, 11596
Principal Address: 2 HILLSIDE AVE, BLDG C, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRISCILLA VALLONE Chief Executive Officer 2 HILLSIDE AVE, BLDG. C, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HILLSIDE AVENUE / BLDG. C, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
113357411
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-09 2015-01-26 Address 2 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2001-02-08 2005-03-09 Address 119 PRINCETON ST, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-02-08 Address 32 BARBARA CT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-02-08 Address 119 PRINCETON ST, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150126006117 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130123002181 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110214002916 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090102002985 2009-01-02 BIENNIAL STATEMENT 2009-01-01
050309002566 2005-03-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
73925.00
Total Face Value Of Loan:
73925.00
Date:
2020-04-28
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:
169255.00
Total Face Value Of Loan:
169255.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73925
Current Approval Amount:
73925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74384.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169255
Current Approval Amount:
169255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171210.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State