Search icon

BAY ELECTRIC INC.

Company Details

Name: BAY ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1997 (28 years ago)
Entity Number: 2182533
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 412 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS ROSELLA Chief Executive Officer 412 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NICHOLAS ROSELLA DOS Process Agent 412 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-26 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-23 2016-10-21 Address 242 MELVIN AVE, STATEN ISLAND, NY, 10314, 4752, USA (Type of address: Service of Process)
2003-10-23 2016-10-21 Address 242 MELVIN AVE, STATEN ISLAND, NY, 10314, 4752, USA (Type of address: Principal Executive Office)
2003-10-23 2016-10-21 Address 242 MELVIN AVE, STATEN ISLAND, NY, 10314, 4752, USA (Type of address: Chief Executive Officer)
2002-01-10 2003-10-23 Address 660 74TH ST, BROOKLYN, NY, 11209, 3324, USA (Type of address: Principal Executive Office)
2002-01-10 2003-10-23 Address 660 74TH ST, BROOKLYN, NY, 11209, 3324, USA (Type of address: Chief Executive Officer)
2002-01-10 2003-10-23 Address 660 74TH ST, BROOKLYN, NY, 11209, 3324, USA (Type of address: Service of Process)
1997-09-22 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-22 2002-01-10 Address 150 BROADWAY, SUITE 1802, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161021002012 2016-10-21 BIENNIAL STATEMENT 2015-09-01
080103002988 2008-01-03 BIENNIAL STATEMENT 2007-09-01
060112002767 2006-01-12 BIENNIAL STATEMENT 2005-09-01
031023002506 2003-10-23 BIENNIAL STATEMENT 2003-09-01
020110002173 2002-01-10 BIENNIAL STATEMENT 2001-09-01
971008000684 1997-10-08 CERTIFICATE OF AMENDMENT 1997-10-08
970922000183 1997-09-22 CERTIFICATE OF INCORPORATION 1997-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366898501 2021-03-09 0202 PPP 412 8th Ave Fl 7, New York, NY, 10001-1830
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10001-1830
Project Congressional District NY-12
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76320.66
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State