Search icon

BAY SHORE TAP ROOM, INC

Company Details

Name: BAY SHORE TAP ROOM, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500657
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 43 Kemi Lane, Sayville, NY, United States, 11782
Principal Address: 511 Ocean Avenue, Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES BONANNO DOS Process Agent 43 Kemi Lane, Sayville, NY, United States, 11782

Chief Executive Officer

Name Role Address
JAMES BONANNO Chief Executive Officer 44-46 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117645 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 44 46 E MAIN ST, BAY SHORE, New York, 11706 Restaurant
0423-21-117674 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 44 46 E MAIN ST, BAY SHORE, NY, 11706 Additional Bar

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 44-46 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-03-08 Address 43 Kemi Lane, Sayville, NY, 11782, USA (Type of address: Service of Process)
2023-05-11 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-03-08 Address 44-46 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250308000318 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230511002982 2023-05-11 BIENNIAL STATEMENT 2023-02-01
190225010128 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

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:
251079.50
Total Face Value Of Loan:
251079.50
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
181900.00
Total Face Value Of Loan:
181900.00
Date:
2019-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1032000.00
Total Face Value Of Loan:
1032000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181900
Current Approval Amount:
181900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183880.69
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251079.5
Current Approval Amount:
251079.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
254155.22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State