Search icon

BAYSIDE ENTERPRISES INC.

Company Details

Name: BAYSIDE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2013 (12 years ago)
Entity Number: 4420783
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 219-02 HORACE HARDING EXPY, BAYSIDE, NY, United States, 11364
Principal Address: 61-20 220TH STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-423-6860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAYSIDE ENTERPRISES INC. DOS Process Agent 219-02 HORACE HARDING EXPY, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
MADHAVAN PADMAKUMAR Chief Executive Officer 219-02 HORACE HARDING EXPY, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date Last renew date End date Address Description
709251 No data Retail grocery store No data No data No data 219-02 HORACE HARDING EXPY, OAKLAND GARDENS, NY, 11364 No data
0081-23-120697 No data Alcohol sale 2023-01-25 2023-01-25 2026-01-31 219-02 HORACE HARDING BLVD, BAYSIDE, New York, 11364 Grocery Store
2074253-1-DCA Active Business 2018-06-22 No data 2023-11-30 No data No data
1474034-DCA Active Business 2013-09-19 No data 2024-12-31 No data No data

History

Start date End date Type Value
2013-06-20 2016-12-22 Address 219-02 HORACE HARDING BVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222006178 2016-12-22 BIENNIAL STATEMENT 2015-06-01
130620000534 2013-06-20 CERTIFICATE OF INCORPORATION 2013-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-22 BP EXPRESS 219-02 HORACE HARDING EXPY, OAKLAND GARDENS, Queens, NY, 11364 A Food Inspection Department of Agriculture and Markets No data
2023-06-13 No data 21902 HORACE HARDING EXPY, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-21 No data 21902 HORACE HARDING EXPY, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-01 No data 21902 HORACE HARDING EXPY, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-09 No data 21902 HORACE HARDING EXPY, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-13 No data 21902 HORACE HARDING EXPY, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 GULF EXPRESS 219-02 HORACE HARDING EXPY, OAKLAND GARDENS, Queens, NY, 11364 A Food Inspection Department of Agriculture and Markets No data
2022-03-11 No data 219-02 HORACE HARDING EXPY, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-11 No data 21902 HORACE HARDING EXPY, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-16 No data 21902 HORACE HARDING EXPY, Queens, BAYSIDE, NY, 11364 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
3619215 PETROL-32 INVOICED 2023-03-21 40 PETROL PUMP DIESEL
3619214 PETROL-19 INVOICED 2023-03-21 320 PETROL PUMP BLEND
3570214 RENEWAL INVOICED 2022-12-20 200 Tobacco Retail Dealer Renewal Fee
3568249 CL VIO INVOICED 2022-12-15 300 CL - Consumer Law Violation
3568250 OL VIO INVOICED 2022-12-15 175 OL - Other Violation
3425892 PETROL-32 INVOICED 2022-03-11 40 PETROL PUMP DIESEL
3425891 PETROL-19 INVOICED 2022-03-11 320 PETROL PUMP BLEND
3393243 RENEWAL INVOICED 2021-12-03 200 Electronic Cigarette Dealer Renewal
3283676 PETROL-32 INVOICED 2021-01-14 40 PETROL PUMP DIESEL
3283675 PETROL-19 INVOICED 2021-01-14 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2022-12-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2022-12-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2022-12-13 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-09-20 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data
2016-05-09 Pleaded FRAUDULENT PRACTICES GAS/STATIONS 2 2 No data No data
2015-07-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-07-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100622844 0215600 1986-08-26 75-20 PARSONS BLVD., FLUSHING, NY, 11366
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-08-26
Case Closed 1986-08-29

Related Activity

Type Inspection
Activity Nr 100221720
100221720 0215600 1986-03-11 75-20 PARSONS BLVD., FLUSHING, NY, 11366
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1987-12-08

Related Activity

Type Referral
Activity Nr 900850173
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-03-25
Abatement Due Date 1986-04-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-03-25
Abatement Due Date 1986-04-04
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 8
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-03-25
Abatement Due Date 1986-04-01
Nr Instances 8
Nr Exposed 3
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590838501 2021-02-26 0202 PPS 21902 Horace Harding Expy, Bayside, NY, 11364-2226
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48540
Loan Approval Amount (current) 48540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-2226
Project Congressional District NY-06
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48970.12
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State