Name: | BAY BILLING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2004 (21 years ago) |
Entity Number: | 3112833 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: TERRY CURTIS, 162 SUFFOLK ROAD, ISLAND PARK, NY, United States, 11558 |
Principal Address: | 162 SUFFOLK RD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY CURTIS | Chief Executive Officer | 162 SUFFOLK RD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: TERRY CURTIS, 162 SUFFOLK ROAD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-13 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019002159 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101112002210 | 2010-11-12 | BIENNIAL STATEMENT | 2010-10-01 |
090416002249 | 2009-04-16 | BIENNIAL STATEMENT | 2008-10-01 |
061026003327 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
041013000129 | 2004-10-13 | CERTIFICATE OF INCORPORATION | 2004-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1323157700 | 2020-05-01 | 0235 | PPP | 162 SUFFOLK RD, ISLAND PARK, NY, 11558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State