Search icon

BAY SHORE HOBBIES, INC.

Company Details

Name: BAY SHORE HOBBIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651001
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 2056 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BAY SHORE HOBBIES, INC. DOS Process Agent 2056 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT SCHMIDT Chief Executive Officer 2056 SUNRISE HWY, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 2056 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2054 SUNRISE HWY, BAY SHORE, NY, 11706, 6018, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2054 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-05-30 2023-06-01 Address 2054 SUNRISE HWY, BAY SHORE, NY, 11706, 6018, USA (Type of address: Chief Executive Officer)
2003-05-30 2023-06-01 Address 2054 SUNRISE HWY, BAY SHORE, NY, 11706, 6018, USA (Type of address: Service of Process)
2001-06-15 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2001-06-15 2003-05-30 Address ATTENTION: ROBERT SCHMIDT, 2054 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001407 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210707001928 2021-07-07 BIENNIAL STATEMENT 2021-07-07
150605006467 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130610006916 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110623002467 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090820002454 2009-08-20 BIENNIAL STATEMENT 2009-06-01
030530002562 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010615000421 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002197705 2020-05-01 0235 PPP 2054 SUNRISE HWY, BAY SHORE, NY, 11706
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5806.66
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State