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 4181 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 40 CALICO LANE, HIGHLAND MILLS, NY, 10930, 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)
2005-08-04 2006-10-11 Address 2277 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2002-05-08 2005-08-04 Address 4181 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-05-08 2024-03-07 Address 4181 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-05-08 Address 2311 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2000-03-20 2002-05-08 Address 2311 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

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
040209002248 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020508002817 2002-05-08 BIENNIAL STATEMENT 2002-02-01
000320003478 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980220000075 1998-02-20 CERTIFICATE OF INCORPORATION 1998-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9988957204 2020-04-28 0202 PPP 25 Reeve Street, Brooklyn, NY, 11218
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4756.79
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State