Search icon

BAY HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1980 (45 years ago)
Entity Number: 601830
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2421 SURF DRIVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BAYER Chief Executive Officer 2421 SURF DRIVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
RICHARD BAYER DOS Process Agent 2421 SURF DRIVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1993-04-19 2010-02-17 Address 2304 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-04-19 2010-02-17 Address 2304 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-04-19 2010-02-17 Address 2304 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1980-01-11 1993-04-19 Address 2304 LEGION ST, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002353 2014-05-19 BIENNIAL STATEMENT 2014-01-01
120601002188 2012-06-01 BIENNIAL STATEMENT 2012-01-01
100217002794 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080207002218 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060201002309 2006-02-01 BIENNIAL STATEMENT 2006-01-01

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:
37525.00
Total Face Value Of Loan:
37525.00
Date:
2020-04-15
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:
46277.00
Total Face Value Of Loan:
46277.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-04
Type:
Planned
Address:
2100 HOLLAND WAY, MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-24
Type:
Planned
Address:
1693 MERRICK AVENUE, MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37525
Current Approval Amount:
37525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37775.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46277
Current Approval Amount:
46277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46738.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State