Search icon

BAYSIDE HILLS SHOE SERVICE, INC.

Company Details

Name: BAYSIDE HILLS SHOE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2002 (23 years ago)
Entity Number: 2797511
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 212-13 48TH AVENUE, BAYSIDE, NY, United States, 11364
Principal Address: 212-01 48TH AVE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212-13 48TH AVENUE, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
MANIK DIKRANIAN Chief Executive Officer 212-01 48TH AVE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2004-09-01 2006-08-29 Address 212-01 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140806007148 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120820002056 2012-08-20 BIENNIAL STATEMENT 2012-08-01
080731003056 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060829002240 2006-08-29 BIENNIAL STATEMENT 2006-08-01
040901002551 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020806000248 2002-08-06 CERTIFICATE OF INCORPORATION 2002-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-03 No data 21201 48TH AVE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 21201 48TH AVE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-23 No data 21201 48TH AVE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293068609 2021-03-13 0202 PPS 21201 48th Ave, Bayside, NY, 11364-1200
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-1200
Project Congressional District NY-06
Number of Employees 1
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5619.95
Forgiveness Paid Date 2021-08-02
5550947405 2020-05-12 0202 PPP 212 48th Ave, OAKLAND GARDENS, NY, 11364-0001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5640.96
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State