Search icon

BAYPORT AUTOMATIC TRANSMISSION SERVICE, INC.

Company Details

Name: BAYPORT AUTOMATIC TRANSMISSION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1979 (46 years ago)
Entity Number: 565027
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 736 MONTAUK HWY, BAYPORT, NY, United States, 11705
Principal Address: 736 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BARTHELME Chief Executive Officer 25 CARMEN BLVD, BROOKHAVEN, NY, United States, 11719

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 736 MONTAUK HWY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 25 CARMEN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2018-08-07 2023-06-21 Address 25 CARMEN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1997-06-23 2018-08-07 Address 15 LOGAN LANE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-08-02 2023-06-21 Address 766 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1993-08-02 1997-06-23 Address 46 WASHINGTON AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1993-01-14 1993-08-02 Address 102 MADISON AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
1979-06-22 1993-08-02 Address 766 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1979-06-22 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230621001317 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210713002778 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190709060952 2019-07-09 BIENNIAL STATEMENT 2019-06-01
20190410001 2019-04-10 ASSUMED NAME LLC INITIAL FILING 2019-04-10
180807006789 2018-08-07 BIENNIAL STATEMENT 2017-06-01
130624002139 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110712002017 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090728002729 2009-07-28 BIENNIAL STATEMENT 2009-06-01
070612002819 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050811002583 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346967710 2020-05-01 0235 PPP 736 MONTAUK HWY, BAYPORT, NY, 11705
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27082
Loan Approval Amount (current) 27082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27319.39
Forgiveness Paid Date 2021-03-22
1072788506 2021-02-18 0235 PPS 736 Montauk Hwy, Bayport, NY, 11705-1621
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27732
Loan Approval Amount (current) 27732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1621
Project Congressional District NY-02
Number of Employees 3
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27916.96
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State