Search icon

BAY SHORE BEER, INC.

Company Details

Name: BAY SHORE BEER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1970 (55 years ago)
Entity Number: 293748
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 51 W GARFIELD ST, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL KANE Chief Executive Officer 44 SO. MONTGOMERY AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
HENRY KANE DOS Process Agent 51 W GARFIELD ST, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1995-04-26 2012-11-28 Address 44 SO. MONTGOMERY AVE., BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-04-26 2012-11-28 Address 44 SO. MONTGOMERY AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1970-07-30 1995-04-26 Address 261 NASSAU RD., ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015006277 2014-10-15 BIENNIAL STATEMENT 2014-07-01
121128002239 2012-11-28 BIENNIAL STATEMENT 2012-07-01
100806002737 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080716003246 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060711002092 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040914002112 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020626002734 2002-06-26 BIENNIAL STATEMENT 2002-07-01
C314103-2 2002-03-25 ASSUMED NAME CORP INITIAL FILING 2002-03-25
001003002118 2000-10-03 BIENNIAL STATEMENT 2000-07-01
980629002776 1998-06-29 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7841367004 2020-04-08 0235 PPP 51 West Garfield Street, BAY SHORE, NY, 11706-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59500
Loan Approval Amount (current) 59500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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 8
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60058.64
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State