Search icon

BAYVIEW DISCOUNTS INC.

Company Details

Name: BAYVIEW DISCOUNTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349760
ZIP code: 11102
County: Nassau
Place of Formation: New York
Address: 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 3 SUSAN COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FOWZIA SAYED Chief Executive Officer 9 BAYVIEW AVENUE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
C/O SHAUN ENT. INC. DOS Process Agent 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Filings

Filing Number Date Filed Type Effective Date
190118060585 2019-01-18 BIENNIAL STATEMENT 2019-01-01
150126006369 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130123000485 2013-01-23 CERTIFICATE OF INCORPORATION 2013-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990088501 2021-02-22 0235 PPP 9 Bayview Ave, Inwood, NY, 11096-2229
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2229
Project Congressional District NY-04
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6533.04
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State