Search icon

BAYSIDE NY HOMES LLC

Company Details

Name: BAYSIDE NY HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476422
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 32-55 FRANCIS LEWIS BLVD., FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32-55 FRANCIS LEWIS BLVD., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2007-02-13 2007-07-10 Address 58-22 HEWLETT STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170403006016 2017-04-03 BIENNIAL STATEMENT 2017-02-01
150202006036 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131004006157 2013-10-04 BIENNIAL STATEMENT 2013-02-01
110310002329 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090123002079 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070710000270 2007-07-10 CERTIFICATE OF CHANGE 2007-07-10
070611000934 2007-06-11 CERTIFICATE OF PUBLICATION 2007-06-11
070213000755 2007-02-13 ARTICLES OF ORGANIZATION 2007-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467898604 2021-03-23 0202 PPS 21124 33rd Rd, Bayside, NY, 11361-1505
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86812
Loan Approval Amount (current) 86812
Undisbursed Amount 0
Franchise Name Keller Williams Market Center License Agreement
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 Bayside, QUEENS, NY, 11361-1505
Project Congressional District NY-03
Number of Employees 8
NAICS code 531311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87272.83
Forgiveness Paid Date 2021-10-06
2327637704 2020-05-01 0202 PPP 21124 33RD RD, BAYSIDE, NY, 11361
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86812.68
Loan Approval Amount (current) 86812.52
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87584.77
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404459 Telephone Consumer Protection Act 2024-06-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-24
Termination Date 1900-01-01
Section 227
Status Pending

Parties

Name NICOTRA
Role Plaintiff
Name BAYSIDE NY HOMES LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State