Search icon

BAY ABSTRACT CORP.

Company Details

Name: BAY ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1998 (27 years ago)
Entity Number: 2230653
ZIP code: 10930
County: Kings
Place of Formation: New York
Address: 40 Calico Lane, Highland Mills, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FAINKICH Chief Executive Officer 40 CALICO LANE, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
DAVID FAINKICH DOS Process Agent 40 Calico Lane, Highland Mills, NY, United States, 10930

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 40 CALICO LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 4181 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2021-05-12 2024-03-07 Address 25 REEVE PLACE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2021-02-11 2021-05-12 Address 457 9TH STREET, GROUND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-10-11 2021-02-11 Address 457 9TH STREET, GROUND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000706 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210512000639 2021-05-12 CERTIFICATE OF CHANGE 2021-05-12
210211060443 2021-02-11 BIENNIAL STATEMENT 2018-02-01
061011000787 2006-10-11 CERTIFICATE OF CHANGE 2006-10-11
050804000779 2005-08-04 CERTIFICATE OF CHANGE 2005-08-04

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4756.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State