Search icon

BAY PRINCESS CHARTERS, INC.

Company Details

Name: BAY PRINCESS CHARTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2007 (17 years ago)
Entity Number: 3607850
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 958 MANOR LANE, BAY SHORE, NY, United States, 11706
Principal Address: 958 MAN0R LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN SORICE Chief Executive Officer 958 MANOR LANE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
BAY PRINCESS CHARTERS, INC. DOS Process Agent 958 MANOR LANE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 958 MANOR LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2021-05-12 2024-08-12 Address 958 MANOR LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2021-02-05 2024-08-12 Address 958 MANOR LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2021-02-05 2021-05-12 Address 958 MANOR LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-12-26 2021-02-05 Address 60 BARDOLIER LN, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-12-26 2021-02-05 Address 60 BARDOLIER LN, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-12-08 2013-12-26 Address 60 BAVDOLIER LN, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-12-08 2013-12-26 Address 60 BAVDOLIER LN, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2009-12-08 2013-12-26 Address 60 BAVDOLIER LN, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2007-12-20 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812000680 2024-08-12 BIENNIAL STATEMENT 2024-08-12
210512000131 2021-05-12 CERTIFICATE OF CHANGE 2021-05-12
210205060490 2021-02-05 BIENNIAL STATEMENT 2019-12-01
131226002308 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111219002754 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091208002648 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071220000671 2007-12-20 CERTIFICATE OF INCORPORATION 2007-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827097704 2020-05-01 0235 PPP 60 BARDOLIER LN, BAY SHORE, NY, 11706
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10367
Loan Approval Amount (current) 10367
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 BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 561990
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 10442.07
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State