Search icon

BAYSHORE PAPER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSHORE PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284572
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 41 DECKER ST, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 DECKER ST, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
PAVLOS TSAPOLIS Chief Executive Officer 41 DECKER ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2012-11-23 2019-04-10 Address 41 DECKER ST, BAYSIDE, NY, 11726, USA (Type of address: Service of Process)
2012-11-23 2019-04-10 Address 187 N QUEENS AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2012-11-23 2019-04-10 Address 41 DECKER ST, BAYSIDE, NY, 11726, USA (Type of address: Chief Executive Officer)
2010-07-27 2012-11-23 Address 45 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2010-07-27 2012-11-23 Address 45 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190410002014 2019-04-10 BIENNIAL STATEMENT 2018-07-01
121123002363 2012-11-23 BIENNIAL STATEMENT 2012-07-01
100727003082 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080721002414 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060710002647 2006-07-10 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
39387.00
Total Face Value Of Loan:
39387.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
296900.00
Total Face Value Of Loan:
296900.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39387
Current Approval Amount:
39387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39874.96

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 231-7040
Add Date:
2000-12-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State