Search icon

BAY TOURS INC.

Company Details

Name: BAY TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3009992
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 12 COOLIDGE PLACE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 COOLIDGE PLACE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MICHAEL V CAPASSO Chief Executive Officer 12 COOLIDGE PLACE, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date Last renew date End date Address Description
0362-24-111588 Alcohol sale 2024-05-03 2024-05-03 2024-10-31 CAPTREE STATE PARK, BABYLON, New York, 11702 Summer Vessel

History

Start date End date Type Value
2006-03-16 2008-02-22 Address 112 COOLIDGE PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140424002519 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120312002515 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100317003107 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080222002059 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060316002998 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-08-19
Awarding Agency Name:
Department of the Treasury
Transaction Description:
PURPOSE: THE PURPOSE OF THE CORONAVIRUS ECONOMIC RELIEF FOR TRANSPORTATION SERVICES (CERTS) PROGRAM IS TO PROVIDE FINANCIAL ASSISTANCE TO ELIGIBLE TRANSPORTATION COMPANIES THAT HAVE EXPERIENCED ANNUAL REVENUE LOSSES OF 25 PERCENT OR MORE AS A DIRECT OR INDIRECT RESULT OF COVID-19. ACTIVITIES TO BE PERFORMED: TREASURY WILL PROVIDE GRANTS TOTALING UP TO $2 BILLION TO ELIGIBLE MOTORCOACH COMPANIES, SCHOOL BUS COMPANIES, PASSENGER VESSEL COMPANIES, AND PILOTAGE COMPANIES. END GOAL/EXPECTED OUTCOMES: THE CERTS PROGRAM FUNDING WILL ASSIST ELIGIBLE TRANSPORTATION COMPANIES WITH PAYROLL COSTS, OPERATING EXPENSES, AND THE REPAYMENT OF DEBT ACCRUED TO MAINTAIN PAYROLL. INTENDED BENEFICIARIES: ELIGIBLE AMERICAN COMPANIES WITHIN ONE OF THE FOUR FOLLOWING TYPES OF TRANSPORTATION SERVICE PROVIDERS: MOTORCOACH TRANSPORTATION SERVICE PROVIDERS, SCHOOL BUS TRANSPORTATION SERVICE PROVIDERS, PASSENGER VESSEL TRANSPORTATION SERVICE PROVIDERS, AND PILOTAGE SERVICE PROVIDERS. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS FOR THIS PROGRAM.
Obligated Amount:
32697.46
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-06-05
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:
33100.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-14
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10106.58
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16611.66

Date of last update: 29 Mar 2025

Sources: New York Secretary of State