Search icon

BAY DRIVE-IN, INC.

Company Details

Name: BAY DRIVE-IN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457607
ZIP code: 13679
County: Jefferson
Place of Formation: New York
Principal Address: 43320 NYS RT 37, REDWOOD, NY, United States, 13679
Address: THOMAS H WADE, PO BOX 172, REDWOOD, NY, United States, 13679

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H WADE Chief Executive Officer PO BOX 172, REDWOOD, NY, United States, 13679

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS H WADE, PO BOX 172, REDWOOD, NY, United States, 13679

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711 45 JOHN STREET, NEW YORK, NY, 10038

History

Start date End date Type Value
2004-01-21 2006-02-02 Address 43320 NY ST ROUTE 37, REDWOOD, NY, 13679, USA (Type of address: Principal Executive Office)
2004-01-21 2006-02-02 Address PO BOX 172, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
2004-01-21 2006-02-02 Address PO BOX 172, REDWOOD, NY, 13679, USA (Type of address: Service of Process)
2002-02-20 2004-01-21 Address 1001 SO. MAIN ST., ORRVILLE, OH, 44667, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-01-21 Address 1001 SO. MAIN ST, ORRVILLE, OH, 44667, USA (Type of address: Service of Process)
2002-02-20 2004-01-21 Address CORNER OF RT 26 & BAILEY, SETTLEMENT ROAD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2000-01-05 2002-02-20 Address SUITE 711 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002111 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120203002216 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100114002606 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080110002880 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060202003372 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040121002862 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020220002549 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000105000285 2000-01-05 CERTIFICATE OF INCORPORATION 2000-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7790028601 2021-03-24 0248 PPS 45148 Bailey Settlement Rd, Redwood, NY, 13679-4236
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31860
Loan Approval Amount (current) 31860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redwood, JEFFERSON, NY, 13679-4236
Project Congressional District NY-21
Number of Employees 8
NAICS code 512132
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32040.69
Forgiveness Paid Date 2021-10-27
3459758207 2020-08-04 0248 PPP 0 PO Box 172, Alexandria Bay, NY, 13607-0172
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-0172
Project Congressional District NY-21
Number of Employees 6
NAICS code 512132
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11112.11
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State