Search icon

SOUTH BAY BUSINESS SERVICES GROUP INC.

Company Details

Name: SOUTH BAY BUSINESS SERVICES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2007 (18 years ago)
Entity Number: 3460900
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Principal Address: 205 BAY AVENUE, BAYPORT, NY, United States, 11705
Address: 205 BAY AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH WOJCIACZYK Agent 205 BAY AVE, BAYPORT, NY, 11705

DOS Process Agent

Name Role Address
JOSEPH WOJCIACZYK DOS Process Agent 205 BAY AVE, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
JOSEPH J WOJCIACZYK Chief Executive Officer 205 BAY AVENUE, BAYPORT, NY, United States, 11705

Filings

Filing Number Date Filed Type Effective Date
230121000551 2023-01-21 BIENNIAL STATEMENT 2023-01-01
220815001206 2022-08-15 BIENNIAL STATEMENT 2021-01-01
170104006582 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006147 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006713 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110208002135 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081222002574 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070111000352 2007-01-11 CERTIFICATE OF INCORPORATION 2007-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802137707 2020-05-01 0235 PPP 205 BAY AVE, BAYPORT, NY, 11705
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1905
Loan Approval Amount (current) 1905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1924.14
Forgiveness Paid Date 2021-05-06
9221528303 2021-01-30 0235 PPS 205 Bay Ave, Bayport, NY, 11705-2004
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2332
Loan Approval Amount (current) 2332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-2004
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2348.82
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State