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 (20 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)
2005-10-18 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
316500.00
Total Face Value Of Loan:
316500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316500
Current Approval Amount:
316500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319955.12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State