Search icon

BAY CITY METERING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY CITY METERING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1975 (50 years ago)
Entity Number: 376427
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 WEST 37TH ST, SUITE 1602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC REIMER Chief Executive Officer 247 WEST 37TH ST, SUITE 1602, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 37TH ST, SUITE 1602, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132821790
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 247 WEST 37TH ST, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 247 WEST 37TH ST, SUITE 1602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-10-15 2023-08-02 Address 247 WEST 37TH ST, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-15 2019-10-15 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-07-15 2019-10-15 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001228 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230201003784 2023-02-01 BIENNIAL STATEMENT 2021-08-01
191015000258 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
190715000679 2019-07-15 CERTIFICATE OF CHANGE 2019-07-15
170801006211 2017-08-01 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
430665.00
Total Face Value Of Loan:
430665.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430665
Current Approval Amount:
430665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
435436.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State