Search icon

BAYPARKWAY FOOD INC.

Company Details

Name: BAYPARKWAY FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719763
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 320 KINGS HWY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-331-6898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAYPARKWAY FOOD INC. DOS Process Agent 320 KINGS HWY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
CHANG WEI YANG Chief Executive Officer 320 KINGS HWY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-104898 No data Alcohol sale 2022-06-13 2022-06-13 2025-06-30 320 KINGS HWY, BROOKLYN, New York, 11223 Grocery Store
2020693-DCA Active Business 2015-04-08 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-05-22 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-03 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-03 2023-05-22 Address 320 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522002115 2023-05-22 BIENNIAL STATEMENT 2023-03-01
150303010426 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-21 No data 320 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-26 No data 320 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-09 No data 320 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 320 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 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
3672290 SCALE-01 INVOICED 2023-07-21 140 SCALE TO 33 LBS
3442093 SCALE-01 INVOICED 2022-04-27 140 SCALE TO 33 LBS
3419925 RENEWAL INVOICED 2022-02-23 2240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3155052 RENEWAL INVOICED 2020-02-04 2240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3148916 LL VIO INVOICED 2020-01-27 375 LL - License Violation
3130034 LL VIO CREDITED 2019-12-19 375 LL - License Violation
3129617 WM VIO INVOICED 2019-12-18 325 WM - W&M Violation
3128539 SCALE-01 INVOICED 2019-12-16 140 SCALE TO 33 LBS
2771050 LL VIO INVOICED 2018-04-04 450 LL - License Violation
2771048 LL VIO CREDITED 2018-04-04 450 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-12-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-12-09 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2019-12-09 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-03-01 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-03-01 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750348506 2021-03-04 0202 PPS 320 Kings Hwy, Brooklyn, NY, 11223-1402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26122
Loan Approval Amount (current) 26122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1402
Project Congressional District NY-09
Number of Employees 6
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 26280.88
Forgiveness Paid Date 2021-10-20
4019957409 2020-05-08 0202 PPP 320 Kings Highway, Brooklyn, NY, 11223
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26122
Loan Approval Amount (current) 26122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 26431.17
Forgiveness Paid Date 2021-07-22

Date of last update: 08 Mar 2025

Sources: New York Secretary of State