Search icon

BAYLINK SHIPPING INC.

Company Details

Name: BAYLINK SHIPPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412369
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 tulip ave, ste 205, floral park, NY, United States, 11001
Principal Address: 99 TULIP AVE, STE 205, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAYLINK SHIPPING INC DOS Process Agent 99 tulip ave, ste 205, floral park, NY, United States, 11001

Chief Executive Officer

Name Role Address
JASON ZHANG Chief Executive Officer 99 TULIP AVE, STE 205, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 145-18 156TH ST, STE 211, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 99 TULIP AVE, STE 205, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-09-03 Address 99 tulip ave, ste 205, floral park, NY, 11001, USA (Type of address: Service of Process)
2023-09-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 145-18 156TH ST, STE 211, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-09-03 Address 145-18 156TH ST, STE 211, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2010-09-14 2023-09-01 Address 145-18 156TH ST, STE 211, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2010-09-14 2023-09-01 Address 145-18 156TH ST, STE 211, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-09-03 2010-09-14 Address 145-18 156TH ST STE 211, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-09-03 2010-09-14 Address 45-18 156TH ST STE 211, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903002136 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230901007548 2023-09-01 CERTIFICATE OF CHANGE BY ENTITY 2023-09-01
221128003238 2022-11-28 BIENNIAL STATEMENT 2022-09-01
200902060389 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008177 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006572 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141205006094 2014-12-05 BIENNIAL STATEMENT 2014-09-01
120917002453 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100914002736 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080903002775 2008-09-03 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423097204 2020-04-28 0202 PPP 14518 156TH ST STE 211, JAMAICA, NY, 11434-4235
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161130
Loan Approval Amount (current) 181962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-4235
Project Congressional District NY-05
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182929.75
Forgiveness Paid Date 2021-02-16
4524698302 2021-01-23 0202 PPS 14518 156th St # 211, Jamaica, NY, 11434-4235
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145115
Loan Approval Amount (current) 145115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4235
Project Congressional District NY-05
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145945.38
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State