Search icon

BAYSIDE SERVICES INC.

Company Details

Name: BAYSIDE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345708
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 284 S 5TH STREET, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 718-224-2218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARESH BRIDGLALL DOS Process Agent 284 S 5TH STREET, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date Last renew date End date Address Description
717544 No data Retail grocery store No data No data No data 204-12 NORTHERN BLVD, BAYSIDE, NY, 11361 No data
0081-23-102555 No data Alcohol sale 2023-06-29 2023-06-29 2026-08-31 204-12 NORTHERN BLVD, BAYSIDE, New York, 11361 Grocery Store
2015143-1-DCA Active Business 2014-10-31 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130114001030 2013-01-14 CERTIFICATE OF INCORPORATION 2013-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-31 BAYSIDE SERVICES 204-12 NORTHERN BLVD, BAYSIDE, Queens, NY, 11361 A Food Inspection Department of Agriculture and Markets No data
2023-06-20 No data 204-12 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-14 No data 204-12 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-26 No data 204-12 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-10 No data 20412 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-10 No data 204-12 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-09 No data 20412 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-28 No data 20412 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-12 No data 20412 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 20412 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658445 WM VIO INVOICED 2023-06-20 300 WM - W&M Violation
3656733 PETROL-19 INVOICED 2023-06-14 280 PETROL PUMP BLEND
3656734 PETROL-32 INVOICED 2023-06-14 80 PETROL PUMP DIESEL
3656735 PETROL-17 INVOICED 2023-06-14 40 PETROL PUMP SINGLE
3526546 PETROL-19 INVOICED 2022-09-26 80 PETROL PUMP BLEND
3406863 PETROL-19 INVOICED 2022-01-12 280 PETROL PUMP BLEND
3406864 PETROL-32 INVOICED 2022-01-12 80 PETROL PUMP DIESEL
3389177 TP VIO INVOICED 2021-11-15 300 TP - Tobacco Fine Violation
3389197 OL VIO INVOICED 2021-11-15 250 OL - Other Violation
3389196 CL VIO INVOICED 2021-11-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-21 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-10-21 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-10-21 Default Decision BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 No data No data No data
2023-06-14 No data SHORT MEASURE ON PUMP 1 No data No data No data
2021-11-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-11-09 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2021-11-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-01-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-01-29 Default Decision BUSINESS ALLOWED THE SALE OF FUEL AND/OR THE USE OF A PUMP WHICH DREW FUEL FROM THE STORAGE TANK WHILE A TRUCK (describe) WHILE THE TRUCK WAS DELIVERYING FUEL INTO THE STORAGE TRUCK (1 coutn per gallon sold) 1 No data 1 No data
2018-10-28 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505387700 2020-05-01 0202 PPP 20412 NORTHERN BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 40
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40369.13
Forgiveness Paid Date 2021-04-06
1269358510 2021-02-18 0202 PPS 20412 Northern Blvd, Bayside, NY, 11361-3112
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39297
Loan Approval Amount (current) 39297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3112
Project Congressional District NY-06
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39622.2
Forgiveness Paid Date 2021-12-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State