Search icon

BAYLINK SHIPPING INC.

Company claim

Is this your business?

Get access!

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 99 TULIP AVE, STE 205, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 145-18 156TH ST, STE 211, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-09-03 Address 145-18 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145115.00
Total Face Value Of Loan:
145115.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-29
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:
20832.00
Total Face Value Of Loan:
181962.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161130
Current Approval Amount:
181962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182929.75
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145115
Current Approval Amount:
145115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145945.38

Court Cases

Court Case Summary

Filing Date:
2025-02-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JAGERITA HOLDINGS, LLC
Party Role:
Plaintiff
Party Name:
BAYLINK SHIPPING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State