Search icon

BAT-YAM INC.

Company Details

Name: BAT-YAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1977 (48 years ago)
Entity Number: 436785
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 207-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 207-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTHER FELDMAN Chief Executive Officer 207-02 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Form 5500 Series

Employer Identification Number (EIN):
112445309
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-11 1999-06-22 Address 207-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1977-06-03 1997-06-09 Address 207-02 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130909008 2013-09-09 ASSUMED NAME LLC INITIAL FILING 2013-09-09
130620002285 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110616002056 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090706002181 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070607002357 2007-06-07 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2670939 CL VIO CREDITED 2017-09-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
14995.00
Total Face Value Of Loan:
14995.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14995
Current Approval Amount:
14995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15169.3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State