Search icon

BAYSIDE BCD INC.

Company Details

Name: BAYSIDE BCD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109565
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 220-05 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZM4KHXTAJLW3 2022-06-29 22005 NORTHERN BLVD, BAYSIDE, NY, 11361, 3636, USA 22005 NORTHERN BLVD, BAYSIDE, NY, 11361, 3636, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-03-31
Entity Start Date 2011-06-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUNGOH CHOI
Role GENERAL MANAGER
Address 22005 NORTHERN BLVD, BAYSIDE, NY, 11361, USA
Government Business
Title PRIMARY POC
Name SUNGOH CHOI
Role GENERAL MANAGER
Address 22005 NORTHERN BLVD, BAYSIDE, NY, 11361, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
EDWARD S. LEE Chief Executive Officer 220-05 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
BAYSIDE BCD INC. DOS Process Agent 220-05 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2013-06-28 2020-08-19 Address 220-05 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2011-06-21 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-21 2021-06-03 Address 220-05 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061044 2021-06-03 BIENNIAL STATEMENT 2021-06-01
200819060236 2020-08-19 BIENNIAL STATEMENT 2019-06-01
130628006098 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110621000585 2011-06-21 CERTIFICATE OF INCORPORATION 2011-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9474478408 2021-02-17 0202 PPS 22005 Northern Blvd, Bayside, NY, 11361-3636
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552400
Loan Approval Amount (current) 552400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3636
Project Congressional District NY-06
Number of Employees 62
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 559513.1
Forgiveness Paid Date 2022-06-08
7541007108 2020-04-14 0202 PPP 22005 NORTHERN BLVD, BAYSIDE, NY, 11361-3636
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417300
Loan Approval Amount (current) 417300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-3636
Project Congressional District NY-06
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 422867.81
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State