Name: | LESOIR BAYPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2005 (20 years ago) |
Entity Number: | 3223383 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 Gillette, BAYPORT, NY, United States, 11705 |
Principal Address: | 50 Gillette Avenue, Sayville, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANINA KAZIEWICZ | Chief Executive Officer | 50 GILLETTE AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 Gillette, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 50 GILLETTE AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-04-20 | Address | 50 GILLETTE AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-08-09 | Address | 50 GILLETTE AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-08-09 | Address | 50 Gillette, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2007-06-29 | 2023-04-20 | Address | 50 GILLETTE AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2005-06-24 | 2023-04-20 | Address | 825 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2005-06-24 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001742 | 2023-08-09 | BIENNIAL STATEMENT | 2023-06-01 |
230420001601 | 2023-04-20 | BIENNIAL STATEMENT | 2021-06-01 |
130620002047 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110615002495 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090618002038 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070629002135 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050624000759 | 2005-06-24 | CERTIFICATE OF INCORPORATION | 2005-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6188907100 | 2020-04-14 | 0235 | PPP | 825 Montauk Hwy, BAYPORT, NY, 11705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4026338307 | 2021-01-22 | 0235 | PPS | 825 Montauk Hwy, Bayport, NY, 11705-1616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State