Search icon

BAYSIDE CJ, LLC

Company Details

Name: BAYSIDE CJ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4789039
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 212-19 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-229-8700

DOS Process Agent

Name Role Address
BAYSIDE CJ, LLC DOS Process Agent 212-19 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
474523434
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2034601-DCA Active Business 2016-03-18 2025-07-31

History

Start date End date Type Value
2019-07-17 2023-07-10 Address 212-19 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2015-07-14 2019-07-17 Address 100 RING ROAD WEST, SUITE 108, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710000439 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220506000714 2022-05-06 BIENNIAL STATEMENT 2021-07-01
190717060130 2019-07-17 BIENNIAL STATEMENT 2019-07-01
171115006268 2017-11-15 BIENNIAL STATEMENT 2017-07-01
151028000871 2015-10-28 CERTIFICATE OF PUBLICATION 2015-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649286 RENEWAL INVOICED 2023-05-23 600 Secondhand Dealer Auto License Renewal Fee
3562056 LL VIO INVOICED 2022-12-05 300 LL - License Violation
3420156 LL VIO INVOICED 2022-02-23 350 LL - License Violation
3338094 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3044012 LL VIO INVOICED 2019-06-07 375 LL - License Violation
3035902 RENEWAL INVOICED 2019-05-15 600 Secondhand Dealer Auto License Renewal Fee
2814039 LL VIO INVOICED 2018-07-18 750 LL - License Violation
2778113 LL VIO INVOICED 2018-04-18 250 LL - License Violation
2641599 RENEWAL INVOICED 2017-07-13 600 Secondhand Dealer Auto License Renewal Fee
2296276 FINGERPRINT INVOICED 2016-03-10 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-06 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data No data No data
2022-11-30 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2022-02-18 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 2 No data No data
2019-05-21 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2018-07-13 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 3 3 No data No data
2018-04-10 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
1450050.00
Total Face Value Of Loan:
1450050.00
Date:
2020-04-14
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:
1462377.00
Total Face Value Of Loan:
1462377.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1450050
Current Approval Amount:
1450050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1458307.23
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1462377
Current Approval Amount:
1462377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1478422.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State