Search icon

BAY HAVEN LANE ENTERPRISES, INC.

Company Details

Name: BAY HAVEN LANE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266573
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 215 BAY HAVEN LANE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SID WANERMAN Chief Executive Officer 215 BAY HAVEN LANE, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 BAY HAVEN LANE, SOUTHOLD, NY, United States, 11971

Filings

Filing Number Date Filed Type Effective Date
111103002351 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091020002460 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071101002602 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051007000988 2005-10-07 CERTIFICATE OF INCORPORATION 2005-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040398800 2021-04-15 0235 PPP 215 Bay Haven Ln, Southold, NY, 11971-4351
Loan Status Date 2024-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4351
Project Congressional District NY-01
Number of Employees 1
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1690.69
Forgiveness Paid Date 2022-09-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State