Search icon

BAYLINK GLOBAL LOGISTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYLINK GLOBAL LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014444
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 tulip ave, ste 204, floral park, NY, United States, 11001
Principal Address: 99 Tulip Ave, 204, Floral Park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAYLINK GLOBAL LOGISTICS DOS Process Agent 99 tulip ave, ste 204, floral park, NY, United States, 11001

Chief Executive Officer

Name Role Address
JASON ZHANG Chief Executive Officer 99 TULIP AVE, 204, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 145-18 156TH ST, STE 211C, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 145-18 156TH ST, STE 211C, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-11-01 Address 145-18 156TH ST, STE 211C, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-11-01 Address 99 tulip ave, ste 204, floral park, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035495 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230901007561 2023-09-01 CERTIFICATE OF CHANGE BY ENTITY 2023-09-01
230209003107 2023-02-09 CERTIFICATE OF CHANGE BY ENTITY 2023-02-09
221128003215 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201102062829 2020-11-02 BIENNIAL STATEMENT 2020-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
61070.00
Total Face Value Of Loan:
61070.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-29
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:
20833.00
Total Face Value Of Loan:
92660.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61070
Current Approval Amount:
61070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61419.46
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71827
Current Approval Amount:
92660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93125.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State