Search icon

BAIO CAPITAL GROUP, INC.

Company Details

Name: BAIO CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2894717
ZIP code: 10505
County: Kings
Place of Formation: New York
Address: 17 WATERVIEW CT, STATEN ISLAND, NY, United States, 10505
Principal Address: 17 WATERVIEW CT, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 WATERVIEW CT, STATEN ISLAND, NY, United States, 10505

Chief Executive Officer

Name Role Address
JOSIF BABURASHUILI Chief Executive Officer 17 WATERVIEW CT, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2003-04-15 2007-06-05 Address 139 QUENTIN RD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110418002145 2011-04-18 BIENNIAL STATEMENT 2011-04-01
070605002809 2007-06-05 BIENNIAL STATEMENT 2007-04-01
030415000094 2003-04-15 CERTIFICATE OF INCORPORATION 2003-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-05-02
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:
20090.00
Total Face Value Of Loan:
20090.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20090
Current Approval Amount:
20090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State