Search icon

BAYVIEW REST HOME, LLC

Company Details

Name: BAYVIEW REST HOME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032156
ZIP code: 11204
County: Suffolk
Place of Formation: New York
Address: 2357 60th Street, Brooklyn, NY, United States, 11204

Contact Details

Phone +1 631-661-3292

Website www.bayviewresthome.com#http://www.bayviewresthome.com/#

Fax +1 631-661-3292

DOS Process Agent

Name Role Address
THE W GROUP DOS Process Agent 2357 60th Street, Brooklyn, NY, United States, 11204

National Provider Identifier

NPI Number:
1487252805
Certification Date:
2020-10-16

Authorized Person:

Name:
JENNIFER GRAJALES
Role:
PROJECT MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
311ZA0620X - Adult Care Home Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2004-04-06 2025-01-29 Address ATTN: IRA SCHORR, 143 E. MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2004-03-26 2004-04-06 Address ATTN: IRA SCHORR, 143 E. MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004576 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230201002806 2023-02-01 BIENNIAL STATEMENT 2022-03-01
200311060240 2020-03-11 BIENNIAL STATEMENT 2020-03-01
140407006178 2014-04-07 BIENNIAL STATEMENT 2014-03-01
120424002113 2012-04-24 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
145638.00
Total Face Value Of Loan:
145638.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145638
Current Approval Amount:
145638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147249.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State