Search icon

THE BRIDAL SUITE OF BAY SHORE, INC.

Company Details

Name: THE BRIDAL SUITE OF BAY SHORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1970 (55 years ago)
Entity Number: 286989
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 7 WEST MAIN ST, BAY SHORE, NY, United States, 11706
Principal Address: 17 LAKESIDE LN, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORIS DIGUARDIA Chief Executive Officer 17 LAKESIDE LN, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST MAIN ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1998-06-30 2004-03-23 Address 5 E MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1970-01-06 1998-06-30 Address 5 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002095 2014-02-07 BIENNIAL STATEMENT 2014-01-01
20140205010 2014-02-05 ASSUMED NAME CORP INITIAL FILING 2014-02-05
120208002282 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100111002963 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080114003501 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060202002726 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040323002957 2004-03-23 BIENNIAL STATEMENT 2004-01-01
011231002829 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000302002122 2000-03-02 BIENNIAL STATEMENT 2000-01-01
980630002531 1998-06-30 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668417700 2020-05-01 0235 PPP 7 W MAIN ST, BAY SHORE, NY, 11706
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42082
Loan Approval Amount (current) 42082
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 Y
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 130
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42462.33
Forgiveness Paid Date 2021-03-30
6881508408 2021-02-11 0235 PPS 7 W Main St, Bay Shore, NY, 11706-8368
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42347
Loan Approval Amount (current) 42347
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8368
Project Congressional District NY-02
Number of Employees 11
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42593.69
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State