Search icon

BAYAM GROUP INC

Company Details

Name: BAYAM GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2019 (6 years ago)
Entity Number: 5558779
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 W 46TH STREET #1307, NEW YORK, NY, United States, 10036
Principal Address: 10 W 46TH STREET, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TALHA BAYAM DOS Process Agent 10 W 46TH STREET #1307, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TALHA BAYAM Chief Executive Officer 10 W 46TH STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
220512000328 2022-05-12 BIENNIAL STATEMENT 2021-05-01
190523020086 2019-05-23 CERTIFICATE OF INCORPORATION 2019-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9079037300 2020-05-01 0202 PPP 10 West 46th St, NY, NY, 10036
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NY, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22139.32
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208910 Other Statutory Actions 2022-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-19
Termination Date 2023-12-18
Date Issue Joined 2023-01-23
Section 0512
Status Terminated

Parties

Name BAYAM GROUP INC
Role Plaintiff
Name ID TECH LLC
Role Defendant
2208454 Copyright 2022-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-04
Termination Date 2022-11-03
Section 0101
Status Terminated

Parties

Name ID TECH LLC
Role Plaintiff
Name BAYAM GROUP INC
Role Defendant
1908439 Trademark 2019-09-11 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-11
Termination Date 2023-03-29
Date Issue Joined 2021-04-01
Pretrial Conference Date 2019-11-05
Section 1125
Status Terminated

Parties

Name ID TECH LLC
Role Plaintiff
Name BAYAM GROUP INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State