Search icon

BAY HOUSE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY HOUSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727591
ZIP code: 11697
County: Queens
Place of Formation: New York
Address: 500 BAYSIDE DRIVE, BREEZY POINT, NY, United States, 11697
Principal Address: 500 BAYSIDE DR, BREEZY POINT, NY, United States, 11697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BAYSIDE DRIVE, BREEZY POINT, NY, United States, 11697

Chief Executive Officer

Name Role Address
SEAN SHERIDAN Chief Executive Officer 500 BAYSIDE DR, BREEZY POINT, NY, United States, 11697

Licenses

Number Type Date Last renew date End date Address Description
0370-24-112556 Alcohol sale 2024-05-09 2024-05-09 2026-05-31 500 BAYSIDE DRIVE, BREEZY POINT, New York, 11697 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
140506002390 2014-05-06 BIENNIAL STATEMENT 2014-02-01
120323002671 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100422002788 2010-04-22 BIENNIAL STATEMENT 2010-02-01
080208002495 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060317002957 2006-03-17 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
122800.00
Total Face Value Of Loan:
122800.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34430.00
Total Face Value Of Loan:
34430.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24600.00
Total Face Value Of Loan:
24593.00
Date:
2013-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-35700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34430
Current Approval Amount:
34430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35099.73
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24795.89

Court Cases

Court Case Summary

Filing Date:
2020-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
JOE HAND PROMOTIONS, INC.
Party Role:
Plaintiff
Party Name:
BAY HOUSE LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
BAY HOUSE LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State