Search icon

BAYAN MANAGEMENT SERVICES LLC

Company Details

Name: BAYAN MANAGEMENT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2003 (22 years ago)
Entity Number: 2870517
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 50 WESTGATE DRIVE, E AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
BAYAN MANAGEMENT SERVICES LLC DOS Process Agent 50 WESTGATE DRIVE, E AURORA, NY, United States, 14052

Agent

Name Role Address
MICHAEL STANEK Agent 270 BUFFALO ROAD #76, EAST AURORA, NY, 14052

History

Start date End date Type Value
2005-02-24 2007-02-07 Address 50 WESTGATE DR, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2003-02-14 2004-07-26 Address 1282 SURRERY RUN, EAST AURORA, NY, 14052, USA (Type of address: Registered Agent)
2003-02-14 2005-02-24 Address 1282 SURRERY RUN, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203001242 2023-02-03 BIENNIAL STATEMENT 2023-02-01
200402060853 2020-04-02 BIENNIAL STATEMENT 2019-02-01
130306002260 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110225002751 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090213002613 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070927000137 2007-09-27 CERTIFICATE OF PUBLICATION 2007-09-27
070207002417 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050224002992 2005-02-24 BIENNIAL STATEMENT 2005-02-01
040726000252 2004-07-26 CERTIFICATE OF CHANGE 2004-07-26
030214000310 2003-02-14 ARTICLES OF ORGANIZATION 2003-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013998509 2021-02-22 0296 PPS 50 Westgate Dr, East Aurora, NY, 14052-3019
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-3019
Project Congressional District NY-23
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12645.89
Forgiveness Paid Date 2022-05-10
3689137709 2020-05-01 0296 PPP 50 West Gate Drive, East Aurora, NY, 14052
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address East Aurora, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12578.96
Forgiveness Paid Date 2021-02-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State