Search icon

BAYVILLE HOSPITALITY CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYVILLE HOSPITALITY 401(K) PLAN 2020 113357411 2021-06-24 BAYVILLE HOSPITALITY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing JENNIFER SCHIFF
BAYVILLE HOSPITALITY 401(K) PLAN 2020 113357411 2021-07-14 BAYVILLE HOSPITALITY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JENNIFER SCHIFF
BAYVILLE HOSPITALITY 401(K) PLAN 2020 113357411 2021-06-23 BAYVILLE HOSPITALITY 17
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing JENNIFER SCHIFF
BAYVILLE HOSPITALITY 401(K) PLAN 2019 113357411 2020-09-02 BAYVILLE HOSPITALITY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing LINDA TONEY
BAYVILLE HOSPITALITY 401(K) PLAN 2018 113357411 2020-09-01 BAYVILLE HOSPITALITY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing LINDA TONEY
BAYVILLE HOSPITALITY 401(K) PLAN 2018 113357411 2019-07-10 BAYVILLE HOSPITALITY 20
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing LINDA TONEY
BAYVILLE HOSPITALITY 401(K) PLAN 2017 113357411 2018-07-10 BAYVILLE HOSPITALITY 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing LINDA TONEY
BAYVILLE HOSPITALITY 401(K) PLAN 2016 113357411 2017-10-02 BAYVILLE HOSPITALITY 24
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing LINDA TONEY
BAYVILLE HOSPITALITY 401(K) PLAN 2016 113357411 2018-06-25 BAYVILLE HOSPITALITY 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing LINDA TONEY
BAYVILLE HOSPITALITY 401(K) PLAN 2015 113357411 2016-06-27 BAYVILLE HOSPITALITY 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 5165420700
Plan sponsor’s address 2 HILLSIDE AVENUE, BLDG C, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing LINDA TONEY

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

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
021230002468 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010208002454 2001-02-08 BIENNIAL STATEMENT 2001-01-01
990304002110 1999-03-04 BIENNIAL STATEMENT 1999-01-01
970108000244 1997-01-08 CERTIFICATE OF INCORPORATION 1997-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6525028508 2021-03-03 0235 PPS 2 Hillside Ave, Williston Park, NY, 11596-2392
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73925
Loan Approval Amount (current) 73925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2392
Project Congressional District NY-03
Number of Employees 6
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74384.98
Forgiveness Paid Date 2021-10-22
6584757203 2020-04-28 0235 PPP 2 HILLSIDE AVE, WILLISTON PARK, NY, 11596-2392
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169255
Loan Approval Amount (current) 169255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-2392
Project Congressional District NY-03
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171210.84
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State