Search icon

BAITS & BARRELS INC.

Company Details

Name: BAITS & BARRELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775461
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 823 W. JERICHO TPKE, STE. 8C, SMITHTOWN, NY, United States, 11787
Principal Address: 1315 W. MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SMITH Chief Executive Officer 1315 W. MAIN STREET, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
PHILIP FABRIZIO DOS Process Agent 823 W. JERICHO TPKE, STE. 8C, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
170607006622 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150616010233 2015-06-16 CERTIFICATE OF INCORPORATION 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4926107307 2020-04-30 0235 PPP 1315 W. main Street, RIVERHEAD, NY, 11901
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10249.26
Forgiveness Paid Date 2021-10-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State