Search icon

BAYVIEW REAL ESTATE CONSULTANTS, INC.

Company Details

Name: BAYVIEW REAL ESTATE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (27 years ago)
Entity Number: 2311661
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 1648 BAYVIEW AVENUE, BRONX, NY, United States, 10465
Principal Address: 3570 NETHERLAND AVE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1648 BAYVIEW AVENUE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
MICHAEL DALY Chief Executive Officer 3570 NETHERLAND AVE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
2031099-DCA Inactive Business 2015-12-07 2017-02-28

History

Start date End date Type Value
2012-08-06 2015-11-02 Address 3570 NETHERLAND AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2012-07-27 2012-08-06 Address 3570 NETHERLAND AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2004-11-10 2012-08-06 Address 1648 BAYVIEW AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2004-11-10 2012-08-06 Address 1648 BAYVIEW AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2000-10-06 2004-11-10 Address 1648 BAYVIEW AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151102001127 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
120806002679 2012-08-06 BIENNIAL STATEMENT 2010-10-01
120727000021 2012-07-27 CERTIFICATE OF CHANGE 2012-07-27
041110002064 2004-11-10 BIENNIAL STATEMENT 2004-10-01
001006002067 2000-10-06 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2228220 FRU FINE INVOICED 2015-12-04 500 FRU FINE AMOUNTS
2171406 LICENSE INVOICED 2015-09-16 75 Home Improvement Contractor License Fee
2171264 FINGERPRINT INVOICED 2015-09-16 75 Fingerprint Fee
2171265 TRUSTFUNDHIC INVOICED 2015-09-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14375
Current Approval Amount:
14375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14570.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State