Search icon

LESOIR BAYPORT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JANINA KAZIEWICZ Chief Executive Officer 50 GILLETTE AVE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 Gillette, BAYPORT, NY, United States, 11705

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73600
Loan Approval Amount (current) 73600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74452.53
Forgiveness Paid Date 2021-06-15
4026338307 2021-01-22 0235 PPS 825 Montauk Hwy, Bayport, NY, 11705-1616
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100400
Loan Approval Amount (current) 100400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1616
Project Congressional District NY-02
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101072.12
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State