Search icon

BAY HOME IMPROVEMENTS, INC.

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
031229002569 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020104002682 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000215002457 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980122002867 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940119002547 1994-01-19 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338990203 0214700 2013-04-04 2100 HOLLAND WAY, MERRICK, NY, 11566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-04
Emphasis L: FALL, L: SANDY, P: FALL
Case Closed 2013-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-04-08
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-04-16
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, Front of home - Employees were working approximately 20 feet above the groundfrom an approximate 6-12 pitch roof. Six employees did not have fall protection; on or about 04/04/13. b) Worksite, Front of home - Employees were working approximately 20 feet above the ground from an approximate 6-12 pitch roof. Two employees had harnesses on but were not tied off; on or about 04/04/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2013-04-08
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) Worksite, Front of home - Employees were using a step ladder that was leaning against the landing, to access an upper landing approximately 10 feet above the ground; on or about 04/04/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
307631630 0214700 2005-06-24 1693 MERRICK AVENUE, MERRICK, NY, 11566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-24
Emphasis L: FALL
Case Closed 2005-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-06-30
Abatement Due Date 2005-07-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-06-30
Abatement Due Date 2005-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-06-30
Abatement Due Date 2005-07-06
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003038500 2021-02-18 0235 PPS 2204 Jackson Ave, Seaford, NY, 11783-2608
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37525
Loan Approval Amount (current) 37525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-2608
Project Congressional District NY-04
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37775.17
Forgiveness Paid Date 2021-10-25
1386567201 2020-04-15 0235 PPP 2204 Jackson Avenue, SEAFORD, NY, 11783-2608
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46277
Loan Approval Amount (current) 46277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEAFORD, NASSAU, NY, 11783-2608
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46738.48
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State