Search icon

BAY HYLAN ENTERPRISES, INC.

Company Details

Name: BAY HYLAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (19 years ago)
Entity Number: 3269868
ZIP code: 06825
County: Richmond
Place of Formation: New York
Principal Address: 154 COMMACK ROAD, SUITE 220, COMMACK, NY, United States, 11725
Address: PO BOX 320073, FAIRFIELD, CT, United States, 06825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK SPILLANE Chief Executive Officer PO BOX 320073, FAIRFIELD, CT, United States, 06825

DOS Process Agent

Name Role Address
MARIANNE SPILLANE DOS Process Agent PO BOX 320073, FAIRFIELD, CT, United States, 06825

History

Start date End date Type Value
2012-06-13 2017-02-27 Address PO BOX 320073, FAIRFIELD, CT, 06825, USA (Type of address: Principal Executive Office)
2007-10-04 2012-06-13 Address 653 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-10-04 2012-06-13 Address 653 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2005-10-18 2012-06-13 Address 653 EDGEGROVE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170227006104 2017-02-27 BIENNIAL STATEMENT 2015-10-01
131025006300 2013-10-25 BIENNIAL STATEMENT 2013-10-01
120613006402 2012-06-13 BIENNIAL STATEMENT 2011-10-01
091020002324 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071004002245 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051018000334 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-30 No data 154 COMMACK RD, Outside NYC, COMMACK, NY, 11725 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 501 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3281184 SL VIO INVOICED 2021-01-08 2000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068757302 2020-04-28 0202 PPP 501 Bay Street, Staten Island, NY, 10304
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316500
Loan Approval Amount (current) 316500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 16
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319955.12
Forgiveness Paid Date 2021-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State