Search icon

BAYSIDE SLIMS INC

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE SLIMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738442
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 221-18 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364
Principal Address: 14 GORDON DRIVE, WILLISTON PARK, NY, United States, 11596

Contact Details

Phone +1 718-229-1140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV AGGARWAL DOS Process Agent 221-18 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
RAJEEV AGGARWAL Chief Executive Officer 221-18 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date Address
717063 No data Retail grocery store No data No data 221-18 HORACE HARDING EXPWAY, OAKLAND GARDENS, NY, 11364
2026275-2-DCA Inactive Business 2015-07-28 2018-12-31 No data

History

Start date End date Type Value
2015-04-07 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-07 2023-10-16 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003865 2023-10-16 BIENNIAL STATEMENT 2023-04-01
150407000528 2015-04-07 CERTIFICATE OF INCORPORATION 2015-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653838 SCALE-01 INVOICED 2023-06-06 20 SCALE TO 33 LBS
2777291 SCALE-01 INVOICED 2018-04-17 20 SCALE TO 33 LBS
2667912 SCALE-01 INVOICED 2017-09-20 20 SCALE TO 33 LBS
2502325 RENEWAL INVOICED 2016-12-02 110 Cigarette Retail Dealer Renewal Fee
2457932 OL VIO INVOICED 2016-09-30 125 OL - Other Violation
2443233 SCALE-01 INVOICED 2016-09-16 20 SCALE TO 33 LBS
2168781 SCALE-01 INVOICED 2015-09-14 20 SCALE TO 33 LBS
2138514 LICENSE INVOICED 2015-07-27 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-06 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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
342448.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
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:
72366.00
Total Face Value Of Loan:
72366.00
Date:
2020-05-02
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:
50072.00
Total Face Value Of Loan:
50072.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72366
Current Approval Amount:
72366
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72787.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50072
Current Approval Amount:
50072
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50603.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State