Search icon

BAY'S PIZZA INC.

Company Details

Name: BAY'S PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823277
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 553 EAST 138TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 553 EAST 138TH STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
2002-10-16 2021-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-16 2009-12-09 Address 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091209000029 2009-12-09 CERTIFICATE OF CHANGE 2009-12-09
021016000468 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6053408505 2021-03-02 0202 PPP 553 E 138th St, Bronx, NY, 10454-3227
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26057
Loan Approval Amount (current) 26057
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3227
Project Congressional District NY-15
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26374.07
Forgiveness Paid Date 2022-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State