Search icon

BAYSIDE GOLF ENTERPRISES, INC.

Company Details

Name: BAYSIDE GOLF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (25 years ago)
Entity Number: 2438241
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 43-25 BELL BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-357-2346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOKLIM CHOI Chief Executive Officer 43-25 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-25 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2052005-DCA Active Business 2017-04-26 2023-07-31

History

Start date End date Type Value
2011-12-19 2013-11-21 Address 43-25 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2011-12-19 2013-11-21 Address 43-25 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2011-12-19 2013-11-21 Address 351 E OVERLOOK, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-12-04 2011-12-19 Address 183-25 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2003-10-21 2011-12-19 Address 43-25 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2003-10-21 2009-12-04 Address 43-25 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1999-11-10 2011-12-19 Address 43-25 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121002263 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111219002050 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091204002700 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071214002685 2007-12-14 BIENNIAL STATEMENT 2007-11-01
060213003111 2006-02-13 BIENNIAL STATEMENT 2005-11-01
031021002812 2003-10-21 BIENNIAL STATEMENT 2003-11-01
991110000339 1999-11-10 CERTIFICATE OF INCORPORATION 1999-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-16 No data 4325 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 4325 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-12 No data 4325 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 4325 BELL BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-05 No data 4325 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued 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
3647361 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3352031 OL VIO INVOICED 2021-07-21 250 OL - Other Violation
3352030 CL VIO INVOICED 2021-07-21 175 CL - Consumer Law Violation
3351560 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3069886 RENEWAL INVOICED 2019-08-05 340 Secondhand Dealer General License Renewal Fee
3045915 LL VIO INVOICED 2019-06-12 500 LL - License Violation
2592567 BLUEDOT INVOICED 2017-04-18 340 Secondhand Dealer General License Blue Dot Fee
2592571 FINGERPRINT INVOICED 2017-04-18 75 Fingerprint Fee
2592566 LICENSE INVOICED 2017-04-18 85 Secondhand Dealer General License Fee
2585824 PL VIO INVOICED 2017-04-05 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-07-16 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2019-06-04 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2019-06-04 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2017-03-06 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318877305 2020-04-30 0202 PPP 43-25 Bell Blvd, BAYSIDE, NY, 11361
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21585
Loan Approval Amount (current) 21585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21720.51
Forgiveness Paid Date 2020-12-22
3016248306 2021-01-21 0202 PPS 4325 Bell Blvd, Bayside, NY, 11361-2864
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21585
Loan Approval Amount (current) 21585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2864
Project Congressional District NY-06
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21796.65
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State