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
040727002084 2004-07-27 BIENNIAL STATEMENT 2004-04-01
020408002979 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000510002128 2000-05-10 BIENNIAL STATEMENT 2000-04-01
980415000026 1998-04-15 CERTIFICATE OF INCORPORATION 1998-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-10 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-03 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-24 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-08 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-17 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-13 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-09 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-31 No data 8775 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797928408 2021-02-09 0202 PPP 8775 Bay Pkwy, Brooklyn, NY, 11214-5601
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31457
Loan Approval Amount (current) 31457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5601
Project Congressional District NY-11
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31672.83
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State