Search icon

BAY & BATH MARKET INC.

Company Details

Name: BAY & BATH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1998 (27 years ago)
Entity Number: 2249538
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8775 BAY PARKWAY, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-996-5181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8775 BAY PARKWAY, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JOHN MUNAYIRJI Chief Executive Officer 796 MUTTONTOWN WOODS COURT, MUTTONTOWN, NY, United States, 11791

Licenses

Number Status Type Date End date
1087178-DCA Inactive Business 2001-07-11 2018-12-31

History

Start date End date Type Value
2000-05-10 2010-06-01 Address 8775 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-05-10 2010-06-01 Address 8775 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-04-15 2010-06-01 Address 8775 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610002217 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120614002153 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100601002694 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080411002701 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060418002167 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510667 RENEWAL INVOICED 2016-12-12 110 Cigarette Retail Dealer Renewal Fee
1876476 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
1539188 TP VIO INVOICED 2013-12-18 750 TP - Tobacco Fine Violation
1539187 TS VIO INVOICED 2013-12-18 750 TS - State Fines (Tobacco)
1539190 SS VIO INVOICED 2013-12-18 50 SS - State Surcharge (Tobacco)
1506925 LIQUID-47 INVOICED 2013-11-13 15 LIQUID TEST MEASURE
1506401 PETROL-17 INVOICED 2013-11-12 80 PETROL PUMP SINGLE
1488662 PETROL-17 INVOICED 2013-11-02 360 PETROL PUMP SINGLE
207019 OL VIO INVOICED 2013-01-31 500 OL - Other Violation
492045 RENEWAL INVOICED 2012-12-04 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
31457.00
Total Face Value Of Loan:
31457.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31457
Current Approval Amount:
31457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31672.83

Court Cases

Court Case Summary

Filing Date:
2018-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HASHAD
Party Role:
Plaintiff
Party Name:
BAY & BATH MARKET INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State