Search icon

BAFIST, INC.

Company Details

Name: BAFIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1980 (45 years ago)
Entity Number: 656456
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 836 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
SETH NEEDELMAN Chief Executive Officer 836 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 836 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Licenses

Number Type Date Last renew date End date Address Description
470101 Retail grocery store No data No data No data 836 MONTAUK HWY, BAYPORT, NY, 11705 No data
0240-23-141336 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 836 MONTAUK HIGHWAY, BAYPORT, New York, 11705 Restaurant

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-01-29 Address 836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2023-07-26 2023-07-26 Address 836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-01-29 Address 836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-02 2023-07-26 Address 836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2000-11-02 2023-07-26 Address 836 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1998-10-02 2010-11-01 Address 836 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1998-10-02 2000-11-02 Address 47 FAIRVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1998-10-02 2000-11-02 Address 77 CIRRUS RD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004651 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230726000794 2023-07-26 BIENNIAL STATEMENT 2022-10-01
121107002352 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101101002833 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081110002546 2008-11-10 BIENNIAL STATEMENT 2008-10-01
061005002262 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041103002402 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021001002721 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001102002132 2000-11-02 BIENNIAL STATEMENT 2000-10-01
981002002604 1998-10-02 BIENNIAL STATEMENT 1998-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 FISH STORE THE 836 MONTAUK HWY, BAYPORT, Suffolk, NY, 11705 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8513227003 2020-04-08 0235 PPP 836 MONTAUK HWY, BAYPORT, NY, 11705-1615
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1615
Project Congressional District NY-02
Number of Employees 6
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26592.54
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State