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 (11 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

DOS Process Agent

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

Links between entities

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
96356.00
Total Face Value Of Loan:
96356.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108000.00
Total Face Value Of Loan:
499500.00
Date:
2020-04-15
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:
93100.00
Total Face Value Of Loan:
93100.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96356
Current Approval Amount:
96356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97409.32
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93100
Current Approval Amount:
93100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94199.35

Court Cases

Court Case Summary

Filing Date:
2019-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State