Search icon

LP BAY CORP.

Company Details

Name: LP BAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2009 (16 years ago)
Entity Number: 3870699
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 415 MAIN ST, PORT WASHINGTON, NY, United States, 11050
Principal Address: 7 ELLEN CT, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GRALTO Chief Executive Officer 40 WOODVALE DR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 MAIN ST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2009-10-23 2011-12-22 Address 707 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222002018 2011-12-22 BIENNIAL STATEMENT 2011-10-01
091023000222 2009-10-23 CERTIFICATE OF INCORPORATION 2009-10-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
107500.00
Total Face Value Of Loan:
107500.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108939.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State