Search icon

BAYSIDE HOMES INC.

Company Details

Name: BAYSIDE HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642887
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 37-11 223RD STREET, BAYSIDE, NY, United States, 11361
Principal Address: 114 OLD COUNTRY RD., SUITE 600, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 718-224-4774

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-11 223RD STREET, BAYSIDE, NY, United States, 11361

Agent

Name Role Address
SETH DANIELS Agent 37-11 223RD STEET, BAYSIDE, NY, 11361

Chief Executive Officer

Name Role Address
SETH DANIELS Chief Executive Officer 114 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1087692-DCA Active Business 2001-07-12 2025-02-28

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 114 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2017-05-15 2023-05-03 Address 114 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2012-11-27 2023-05-03 Address 37-11 223RD STEET, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2012-11-27 2023-05-03 Address 37-11 223RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-11-15 2017-05-15 Address 37-11 223RD ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230503000033 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210819000260 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190501061936 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170515006319 2017-05-15 BIENNIAL STATEMENT 2017-05-01
150624006145 2015-06-24 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535485 RENEWAL INVOICED 2022-10-09 100 Home Improvement Contractor License Renewal Fee
3535484 TRUSTFUNDHIC INVOICED 2022-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253560 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253561 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2892144 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892143 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495065 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495086 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1893156 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893157 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State