Search icon

BAYVILLE CHEMICAL SUPPLY COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYVILLE CHEMICAL SUPPLY COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2003 (22 years ago)
Entity Number: 2959339
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 70-G EAST JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAYVILLE CHEMICAL SUPPLY COMPANY INC. DOS Process Agent 70-G EAST JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JUSTINE NEWMAN Chief Executive Officer 70-G EAST JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GARY NEWMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0469783
Trade Name:
BAYVILLE CHEMICAL SUPPLY

Unique Entity ID

Unique Entity ID:
NHLPDE24UDN1
CAGE Code:
3WFN6
UEI Expiration Date:
2025-09-24

Business Information

Doing Business As:
BAYVILLE CHEMICAL SUPPLY
Division Name:
BAYVILLE CHEMICAL SUPPLY COMPANY INC
Activation Date:
2024-09-26
Initial Registration Date:
2004-06-02

Commercial and government entity program

CAGE number:
3WFN6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
GARY NEWMAN
Corporate URL:
http://www.bayvillechemical.net

History

Start date End date Type Value
2005-11-07 2013-09-13 Address 62-L SOUTH SECOND ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2005-11-07 2013-09-13 Address 62-L SOUTH SECOND ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2003-09-29 2013-09-13 Address 62-L SOUTH SECOND ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924060280 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170905008128 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150921006237 2015-09-21 BIENNIAL STATEMENT 2015-09-01
130913006100 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110920003054 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM122P1663
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1786.40
Base And Exercised Options Value:
1786.40
Base And All Options Value:
1786.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-01
Description:
N421582119B481 CHEMLOK 213
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8040: ADHESIVES
Procurement Instrument Identifier:
SPMYM121P0994
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13875.00
Base And Exercised Options Value:
13875.00
Base And All Options Value:
13875.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-23
Description:
N421581064B828//VERSALINK P-1000
Naics Code:
325510: PAINT AND COATING MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES
Procurement Instrument Identifier:
SPMYM120P1234
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9625.00
Base And Exercised Options Value:
9625.00
Base And All Options Value:
9625.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-03-05
Description:
N421580056B256/ISONATE
Naics Code:
325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
47400.00
Total Face Value Of Loan:
47400.00
Date:
2020-04-11
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:
2375.00
Total Face Value Of Loan:
2375.00
Date:
2017-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,375
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,397.03
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $2,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State