Search icon

BAYPORT AUTOMATIC TRANSMISSION SERVICE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
27732.00
Total Face Value Of Loan:
27732.00
Date:
2020-12-23
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
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:
27082.00
Total Face Value Of Loan:
27082.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27082
Current Approval Amount:
27082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27319.39
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27732
Current Approval Amount:
27732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27916.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State