Search icon

BAYPORT CONSTRUCTION CORP.

Company Details

Name: BAYPORT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2005 (20 years ago)
Entity Number: 3289632
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Activity Description: Bayport Construction does masonry work, stone construction, masonry restoration and unit masonry construction on residential and commercial buildings.
Principal Address: 1286 PROSPECT PLACE, BROOKLYN, NY, United States, 11213
Address: 206 RAILROAD STREET, BAYPORT, NY, United States, 11705

Contact Details

Website http://www.bayportconstruction.com

Phone +1 718-439-0400

Phone +1 516-741-2520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 RAILROAD STREET, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
HASSAN BAJWA Chief Executive Officer 206 RAILROAD ST, BAYPORT, NY, United States, 11705

Form 5500 Series

Employer Identification Number (EIN):
203908789
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1281533-DCA Active Business 2008-04-09 2025-02-28

History

Start date End date Type Value
2025-02-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Address 206 RAILROAD ST, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014000428 2024-10-14 BIENNIAL STATEMENT 2024-10-14
191009060205 2019-10-09 BIENNIAL STATEMENT 2017-12-01
140108002371 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120111002305 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091229002522 2009-12-29 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545242 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545243 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3273809 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273810 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2973552 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973553 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2499708 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499707 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2054597 LICENSEDOC10 CREDITED 2015-04-21 10 License Document Replacement
2001920 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-18
Type:
Planned
Address:
20 BRUCKNER BLVD, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-01
Type:
Complaint
Address:
555 WAVERLY AVENUE, BROOKLYN, NY, 11238
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-04-10
Type:
Prog Related
Address:
325 LAFAYETTE AVENUE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-14
Type:
Unprog Rel
Address:
11-22 46TH AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-03
Type:
Unprog Rel
Address:
272 WEST 86TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349907
Current Approval Amount:
193578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195991.1
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193577
Current Approval Amount:
193577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196122.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 439-0499
Add Date:
2009-01-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State