Search icon

BAYPORT FUNDING LLC

Headquarter

Company Details

Name: BAYPORT FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2011 (13 years ago)
Entity Number: 4156014
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL ROAD STE 424-N, GREAT NECK, NY, United States, 11021

Links between entities

Type Company Name Company Number State
Headquarter of BAYPORT FUNDING LLC, FLORIDA M18000011318 FLORIDA
Headquarter of BAYPORT FUNDING LLC, ILLINOIS LLC_07161697 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1932963 98 CUTTERMILL ROAD, SUITE 424N, GREAT NECK, NY, 11021 98 CUTTERMILL ROAD, SUITE 424N, GREAT NECK, NY, 11021 (516) 441-5888

Filings since 2022-06-23

Form type D
File number 021-450111
Filing date 2022-06-23
File View File

Filings since 2022-06-23

Form type D
File number 021-450105
Filing date 2022-06-23
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001QR7MEE12WC276 4156014 US-NY GENERAL ACTIVE No data

Addresses

Legal 98 CUTTERMILL ROAD STE 424-N, GREAT NECK, US-NY, US, 11021
Headquarters 98 Cuttermill Road, Suite 424N, GREAT NECK, US-NY, US, 11021

Registration details

Registration Date 2019-04-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4156014

DOS Process Agent

Name Role Address
BAYPORT FUNDING LLC DOS Process Agent 98 CUTTERMILL ROAD STE 424-N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-10-26 2024-01-22 Address 98 CUTTERMILL ROAD STE 424-N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-10-18 2018-10-26 Address 98 CUTTERMILL ROAD STE 453-S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-10-20 2013-10-18 Address 98 CUTTERMILL ROAD, SUITE 390, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002420 2024-01-22 BIENNIAL STATEMENT 2024-01-22
211117002201 2021-11-17 BIENNIAL STATEMENT 2021-11-17
191004060126 2019-10-04 BIENNIAL STATEMENT 2019-10-01
181026006137 2018-10-26 BIENNIAL STATEMENT 2017-10-01
131018002346 2013-10-18 BIENNIAL STATEMENT 2013-10-01
120612000419 2012-06-12 CERTIFICATE OF PUBLICATION 2012-06-12
111020000744 2011-10-20 ARTICLES OF ORGANIZATION 2011-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296927207 2020-04-27 0235 PPP 98 CUTTERMILL ROAD, GREAT NECK, NY, 11021
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281452
Loan Approval Amount (current) 281452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 13
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State