Search icon

BAYTEX USA LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYTEX USA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2004 (21 years ago)
Date of dissolution: 20 Sep 2021
Entity Number: 3005401
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 80 PARK AVE, SUITE 9P, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QIAN-KUN ZHANG Chief Executive Officer 80 PARK AVE, SUITE 9P, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BAYTEX USA LTD. DOS Process Agent 80 PARK AVE, SUITE 9P, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
320107114
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2020-05-05 2022-05-17 Address 80 PARK AVE, SUITE 9P, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-05-05 2022-05-17 Address 80 PARK AVE, SUITE 9P, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-31 2020-05-05 Address 37 W 39TH ST #906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-31 2020-05-05 Address 37 W 39TH ST #906, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-01-27 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220517002361 2021-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-20
200505060977 2020-05-05 BIENNIAL STATEMENT 2018-01-01
060331002648 2006-03-31 BIENNIAL STATEMENT 2006-01-01
040127000664 2004-01-27 CERTIFICATE OF INCORPORATION 2004-01-27

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
34300.00
Total Face Value Of Loan:
34300.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34300
Current Approval Amount:
34300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34488.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State