Search icon

BAY OPTICAL, INC.

Company Details

Name: BAY OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1970 (55 years ago)
Entity Number: 293735
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 152 BAY STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 BAY STREET, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
LAUREN A BEAULIEU Chief Executive Officer 152 BAY STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1998-06-29 2010-07-22 Address 152 BAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-02-26 2010-07-22 Address 155 BAY ST., GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-02-26 1998-06-29 Address 152 BAY ST., GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-02-26 2010-07-22 Address 152 BAY ST., P.O. BOX 584, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1970-07-30 1990-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-07-30 1993-02-26 Address 164 BAY ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180522006191 2018-05-22 BIENNIAL STATEMENT 2016-07-01
140710007065 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120801002305 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100722002510 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080725002580 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060619002871 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040907002448 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020710002850 2002-07-10 BIENNIAL STATEMENT 2002-07-01
C307803-2 2001-10-09 ASSUMED NAME CORP AMENDMENT 2001-10-09
C301039-2 2001-04-11 ASSUMED NAME CORP INITIAL FILING 2001-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496368310 2021-01-23 0248 PPS 152 Bay St, Glens Falls, NY, 12801-2329
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100242
Loan Approval Amount (current) 100242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-2329
Project Congressional District NY-21
Number of Employees 14
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100961.55
Forgiveness Paid Date 2021-10-19
2659237306 2020-04-29 0248 PPP 152 Bay St, GLENS FALLS, NY, 12801
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110243
Loan Approval Amount (current) 110243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-0001
Project Congressional District NY-21
Number of Employees 14
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111306.17
Forgiveness Paid Date 2021-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State