Search icon

BAYSIDE CAPITAL SERVICES, LLC

Headquarter

Company Details

Name: BAYSIDE CAPITAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2014 (10 years ago)
Entity Number: 4661927
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 192 CRESTWOOD AVE #12, BUFFALO, NY, United States, 14216

Links between entities

Type Company Name Company Number State
Headquarter of BAYSIDE CAPITAL SERVICES, LLC, MISSISSIPPI 1175654 MISSISSIPPI
Headquarter of BAYSIDE CAPITAL SERVICES, LLC, Alabama 000-387-473 Alabama
Headquarter of BAYSIDE CAPITAL SERVICES, LLC, MINNESOTA 0e865e3f-c432-e811-915a-00155d0d6f70 MINNESOTA
Headquarter of BAYSIDE CAPITAL SERVICES, LLC, KENTUCKY 0984973 KENTUCKY
Headquarter of BAYSIDE CAPITAL SERVICES, LLC, FLORIDA M17000003323 FLORIDA
Headquarter of BAYSIDE CAPITAL SERVICES, LLC, ILLINOIS LLC_06587097 ILLINOIS

DOS Process Agent

Name Role Address
BAYSIDE CAPITAL SERVICES, LLC DOS Process Agent 192 CRESTWOOD AVE #12, BUFFALO, NY, United States, 14216

Licenses

Number Status Type Date End date
2071699-DCA Inactive Business 2018-05-23 2023-01-31

Filings

Filing Number Date Filed Type Effective Date
221101003953 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060009 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181101006538 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170405006908 2017-04-05 BIENNIAL STATEMENT 2016-11-01
141105010275 2014-11-05 ARTICLES OF ORGANIZATION 2014-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3316401 RENEWAL INVOICED 2021-04-08 150 Debt Collection Agency Renewal Fee
2958028 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2779395 LICENSE INVOICED 2018-04-20 75 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265167107 2020-04-15 0296 PPP 210 John Glenn Drive, Amherst, NY, 14228
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 12
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94199.35
Forgiveness Paid Date 2021-06-29
7423728303 2021-01-28 0296 PPS 210 John Glenn Dr Ste 11, Amherst, NY, 14228-2213
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96356
Loan Approval Amount (current) 96356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2213
Project Congressional District NY-26
Number of Employees 25
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97409.32
Forgiveness Paid Date 2022-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901677 Other Statutory Actions 2019-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-16
Termination Date 2020-07-22
Section 1692
Status Terminated

Parties

Name LEPSKI
Role Plaintiff
Name BAYSIDE CAPITAL SERVICES, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State